About

Registered Number: 02695341
Date of Incorporation: 09/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Commerce Park, Brunel Road, Theale, Reading, Berkshire, RG7 4AB,

 

Celtic Technologies Ltd was registered on 09 March 1992, it has a status of "Active". The current directors of Celtic Technologies Ltd are listed as Roberts, Julia Elizabeth, Roberts, Julia Elizabeth, Robichaud, Alain, Youden, Robert, Aline, Belanger, Nicholas, David, Turcotte, Marie-chantal, Watson, Sarah, Andre, Heroux, Bates, Andrew David, Belanger, Aline, Danis, Alain, Ellis, Barry, Rees, Dafydd, Rees, John Francis, Doctor, Rees, Mary Pamela, Saucier, Mario, Turcotte, Denys, Turcotte, Marie Chantal, Venturini, Marco. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Julia Elizabeth 17 January 2017 - 1
ROBICHAUD, Alain 11 October 2018 - 1
YOUDEN, Robert 12 October 2016 - 1
ANDRE, Heroux 12 May 2008 12 December 2012 1
BATES, Andrew David 01 August 2003 31 March 2008 1
BELANGER, Aline 25 March 2008 21 October 2008 1
DANIS, Alain 08 April 2013 03 September 2015 1
ELLIS, Barry 25 November 1992 31 March 2008 1
REES, Dafydd 01 August 2003 31 March 2008 1
REES, John Francis, Doctor 19 March 1992 25 March 2008 1
REES, Mary Pamela 19 March 1992 28 February 1997 1
SAUCIER, Mario 23 November 2012 20 March 2013 1
TURCOTTE, Denys 02 December 2013 12 October 2016 1
TURCOTTE, Marie Chantal 25 March 2008 12 May 2008 1
VENTURINI, Marco 01 April 2015 17 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Julia Elizabeth 01 April 2015 - 1
ALINE, Belanger 12 May 2008 21 October 2008 1
NICHOLAS, David 28 February 1997 21 January 1999 1
TURCOTTE, Marie-Chantal 12 May 2008 05 May 2014 1
WATSON, Sarah 03 August 1999 07 September 2000 1

Filing History

Document Type Date
MR01 - N/A 10 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 April 2019
MR01 - N/A 26 February 2019
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 March 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 07 April 2016
RP04 - N/A 21 March 2016
RP04 - N/A 21 March 2016
RP04 - N/A 21 March 2016
RP04 - N/A 25 February 2016
RP04 - N/A 25 February 2016
RP04 - N/A 25 February 2016
RP04 - N/A 25 February 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 03 September 2015
AD01 - Change of registered office address 06 August 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AR01 - Annual Return 18 March 2015
MR01 - N/A 09 September 2014
RESOLUTIONS - N/A 08 August 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 31 March 2014
SH01 - Return of Allotment of shares 06 March 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
CH03 - Change of particulars for secretary 23 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 01 April 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MISC - Miscellaneous document 02 December 2010
AUD - Auditor's letter of resignation 17 November 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 18 March 2010
AUD - Auditor's letter of resignation 25 January 2010
AUD - Auditor's letter of resignation 20 January 2010
AA01 - Change of accounting reference date 09 December 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363s - Annual Return 22 April 2008
RESOLUTIONS - N/A 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
RESOLUTIONS - N/A 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 18 March 2008
363s - Annual Return 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
AA - Annual Accounts 07 March 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
AA - Annual Accounts 06 October 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
363s - Annual Return 17 May 2006
395 - Particulars of a mortgage or charge 13 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 09 April 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
MEM/ARTS - N/A 12 January 2005
123 - Notice of increase in nominal capital 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 01 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 08 November 2001
MEM/ARTS - N/A 05 April 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
123 - Notice of increase in nominal capital 19 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 21 March 2000
MISC - Miscellaneous document 20 January 2000
RESOLUTIONS - N/A 28 September 1999
225 - Change of Accounting Reference Date 19 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
AA - Annual Accounts 19 February 1999
169 - Return by a company purchasing its own shares 02 December 1998
RESOLUTIONS - N/A 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 25 March 1996
363s - Annual Return 20 March 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1992
395 - Particulars of a mortgage or charge 15 June 1992
287 - Change in situation or address of Registered Office 10 June 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
MEM/ARTS - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
CERTNM - Change of name certificate 26 March 1992
MISC - Miscellaneous document 09 March 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2020 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 18 January 2018 Outstanding

N/A

A registered charge 03 September 2014 Outstanding

N/A

Guarantee & debenture 04 February 2011 Outstanding

N/A

Debenture 30 November 2005 Fully Satisfied

N/A

Debenture 04 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.