About

Registered Number: 04752525
Date of Incorporation: 02/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit B, West Street, Whitland, Carmarthenshire, SA34 0AE

 

Founded in 2003, Celtic Process Systems Ltd have registered office in Carmarthenshire. We do not know the number of employees at the company. There are 4 directors listed as Davies, William Huw, Jones, Eurig, Owen, James Lewis, Griffiths, Raymond John Leslie for this company at Companies House.

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.