Celtic Motorcycles Ltd was established in 2011, it's status at Companies House is "Active". The business has 8 directors listed as Carey, William Mark Andrew, Duke, Stephen Geoffrey, Carey, William Mark Andrew, Jones, Andrew Griffith, Pugh, Kate Elizabeth, Pugh, Michael Andrew, Waker, Gavin Bryan, Young, Stephen Gareth at Companies House. We do not know the number of employees at Celtic Motorcycles Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAREY, William Mark Andrew | 28 January 2019 | - | 1 |
DUKE, Stephen Geoffrey | 23 September 2011 | - | 1 |
CAREY, William Mark Andrew | 23 September 2011 | 01 April 2014 | 1 |
JONES, Andrew Griffith | 29 October 2015 | 13 June 2016 | 1 |
PUGH, Kate Elizabeth | 23 September 2016 | 11 November 2016 | 1 |
PUGH, Michael Andrew | 09 January 2012 | 14 September 2013 | 1 |
WAKER, Gavin Bryan | 01 November 2013 | 31 December 2013 | 1 |
YOUNG, Stephen Gareth | 29 October 2015 | 01 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 21 November 2019 | |
PSC07 - N/A | 20 November 2019 | |
PSC01 - N/A | 20 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
PSC01 - N/A | 28 January 2019 | |
AP01 - Appointment of director | 28 January 2019 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AD01 - Change of registered office address | 30 January 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 29 June 2017 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
CS01 - N/A | 13 October 2016 | |
AP01 - Appointment of director | 23 September 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 06 November 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
AA - Annual Accounts | 12 March 2014 | |
TM01 - Termination of appointment of director | 27 February 2014 | |
AP01 - Appointment of director | 12 November 2013 | |
AR01 - Annual Return | 14 October 2013 | |
SH01 - Return of Allotment of shares | 25 September 2013 | |
SH01 - Return of Allotment of shares | 25 September 2013 | |
TM01 - Termination of appointment of director | 18 September 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 03 October 2012 | |
CH01 - Change of particulars for director | 03 October 2012 | |
SH01 - Return of Allotment of shares | 03 July 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
RESOLUTIONS - N/A | 25 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2012 | |
NEWINC - New incorporation documents | 23 September 2011 |