Company Information for CELTIC MOTORCYCLES LIMITED
UNIT 13 NEATH VALE BUSINESS PARK, RESOLVEN, NEATH, SA11 4SR,
|
Company Registration Number
07784597
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CELTIC MOTORCYCLES LIMITED | |
Legal Registered Office | |
UNIT 13 NEATH VALE BUSINESS PARK RESOLVEN NEATH SA11 4SR Other companies in CF44 | |
Company Number | 07784597 | |
---|---|---|
Company ID Number | 07784597 | |
Date formed | 2011-09-23 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 29/09/2023 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 02:24:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GEOFFREY DUKE |
||
MICHAEL ANDREW PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE ELIZABETH PUGH |
Director | ||
ANDREW GRIFFITH JONES |
Director | ||
STEPHEN GARETH YOUNG |
Director | ||
WILLIAM MARK ANDREW CAREY |
Director | ||
GAVIN BRYAN WAKER |
Director | ||
MICHAEL ANDREW PUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
50 CAL MOTORCYCLES LTD | Director | 2016-09-08 | CURRENT | 2016-08-31 | Active - Proposal to Strike off | |
ALPHABET TRADING LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Dissolved 2017-06-13 | |
50 CAL MOTORCYCLES LTD | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active - Proposal to Strike off | |
50 CAL CUSTOMS LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
FIFTY CAL CUSTOMS LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Dissolved 2017-11-28 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Stephen Geoffrey Duke on 2023-09-11 | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
Compulsory strike-off action has been discontinued | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr William Mark Andrew Carey as a person with significant control on 2022-05-04 | |
CH01 | Director's details changed for Mr William Mark Andrew Carey on 2022-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW PUGH | |
AP03 | Appointment of Mr Stephen Geoffrey Duke as company secretary on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
PSC07 | CESSATION OF WILLIAM MARK ANDREW CAREY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEOFFREY DUKE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARK ANDREW CAREY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARK ANDREW CAREY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM 325/326 Cardiff Road Aberaman Aberdare Mid Glamorgan CF44 6UU | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH PUGH | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KATE ELIZABETH PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW PUGH | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRIFFITH JONES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GARETH YOUNG | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK ANDREW CAREY | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN WAKER | |
AP01 | DIRECTOR APPOINTED MR GAVIN BRYAN WAKER | |
AR01 | 23/09/13 FULL LIST | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 300 | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 300 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUGH | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK ANDREW CAREY / 30/09/2012 | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 28/02/12 STATEMENT OF CAPITAL GBP 3 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MICHAEL ANDREW PUGH | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Creditors Due Within One Year | 2013-09-30 | £ 75,627 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 72,471 |
Creditors Due Within One Year | 2012-09-30 | £ 72,471 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC MOTORCYCLES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 4,213 |
Cash Bank In Hand | 2012-09-30 | £ 2,830 |
Cash Bank In Hand | 2012-09-30 | £ 2,830 |
Current Assets | 2013-09-30 | £ 66,230 |
Current Assets | 2012-09-30 | £ 46,230 |
Current Assets | 2012-09-30 | £ 46,230 |
Debtors | 2013-09-30 | £ 3,334 |
Debtors | 2012-09-30 | £ 0 |
Shareholder Funds | 2013-09-30 | £ 2,316 |
Stocks Inventory | 2013-09-30 | £ 58,683 |
Stocks Inventory | 2012-09-30 | £ 43,024 |
Stocks Inventory | 2012-09-30 | £ 43,024 |
Tangible Fixed Assets | 2013-09-30 | £ 12,217 |
Tangible Fixed Assets | 2012-09-30 | £ 16,416 |
Tangible Fixed Assets | 2012-09-30 | £ 16,416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as CELTIC MOTORCYCLES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |