About

Registered Number: 05055453
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 11 Bentley Lane Industrial Estat, Bentley Lane, Walsall, WS2 8TL

 

Having been setup in 2004, Keltic Ltd have registered office in Walsall, it has a status of "Active". The business is VAT Registered. We don't know the number of employees at the company. There are 2 directors listed as Barry, David, Barry, John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, David 25 February 2004 - 1
BARRY, John 25 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 07 November 2018
SH01 - Return of Allotment of shares 26 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 March 2013
SH01 - Return of Allotment of shares 12 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 April 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 06 May 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2011 Outstanding

N/A

Debenture 29 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.