About

Registered Number: 05478048
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Lawns, 27 Moat Lane, Wickersley, Rotherham, S66 1DZ,

 

Established in 2005, Celtic Surveys Ltd has its registered office in Rotherham, it's status is listed as "Active". The organisation has 8 directors listed in the Companies House registry. We do not know the number of employees at Celtic Surveys Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMS, Alan Herbert 10 June 2005 - 1
ABRAHAMS, Chloe Margaret 22 September 2014 - 1
ABRAHAMS, Julia Margaret 14 January 2011 - 1
BULLIVANT, Michael 25 July 2019 - 1
COOKE, Marvin Richard 01 May 2015 28 August 2018 1
MCBETH, William 10 June 2005 30 September 2005 1
NICHOLSON, Paul Anthony 30 September 2009 14 January 2011 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAMS, Julia Margaret 10 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 26 June 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 03 September 2016
AD01 - Change of registered office address 03 September 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 09 September 2015
AR01 - Annual Return 30 June 2015
RESOLUTIONS - N/A 25 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2015
SH08 - Notice of name or other designation of class of shares 25 June 2015
CC04 - Statement of companies objects 25 June 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 02 February 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 10 July 2014
AAMD - Amended Accounts 13 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 June 2013
AAMD - Amended Accounts 05 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 13 July 2012
AAMD - Amended Accounts 03 May 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP01 - Appointment of director 07 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.