About

Registered Number: 04752525
Date of Incorporation: 02/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit B, West Street, Whitland, Carmarthenshire, SA34 0AE

 

Celtic Process Systems Ltd was registered on 02 May 2003, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, William Huw 02 May 2003 - 1
JONES, Eurig 02 May 2003 - 1
OWEN, James Lewis 02 May 2003 - 1
GRIFFITHS, Raymond John Leslie 03 December 2003 28 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
AA01 - Change of accounting reference date 28 May 2020
CS01 - N/A 04 May 2020
MR04 - N/A 30 October 2019
MR04 - N/A 30 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 May 2019
CS01 - N/A 16 May 2019
SH01 - Return of Allotment of shares 15 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 June 2017
AA01 - Change of accounting reference date 06 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 03 June 2016
SH06 - Notice of cancellation of shares 11 May 2016
SH03 - Return of purchase of own shares 11 May 2016
SH03 - Return of purchase of own shares 11 May 2016
SH03 - Return of purchase of own shares 11 May 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 February 2014
SH01 - Return of Allotment of shares 28 January 2014
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 December 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 31 March 2007
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
AA - Annual Accounts 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
123 - Notice of increase in nominal capital 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
123 - Notice of increase in nominal capital 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
395 - Particulars of a mortgage or charge 23 October 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
123 - Notice of increase in nominal capital 26 September 2003
395 - Particulars of a mortgage or charge 23 July 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 April 2011 Fully Satisfied

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Debenture 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.