Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC MOTORCYCLES LIMITED
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 Overview

About Celtic Motorcycles Ltd
CELTIC MOTORCYCLES LIMITED was founded on 2011-09-23 and has its registered office in Neath. The organisation's status is listed as "Active - Proposal to Strike off". Celtic Motorcycles Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELTIC MOTORCYCLES LIMITED
 
Legal Registered Office
UNIT 13 NEATH VALE BUSINESS PARK
RESOLVEN
NEATH
SA11 4SR
Other companies in CF44
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC MOTORCYCLES LIMITED
Is this data useful to you?
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.

Company Officers of CELTIC MOTORCYCLES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEOFFREY DUKE
Director 2011-09-23
MICHAEL ANDREW PUGH
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
KATE ELIZABETH PUGH
Director 2016-09-23 2016-11-11
ANDREW GRIFFITH JONES
Director 2015-10-29 2016-06-13
STEPHEN GARETH YOUNG
Director 2015-10-29 2016-04-01
WILLIAM MARK ANDREW CAREY
Director 2011-09-23 2014-04-01
GAVIN BRYAN WAKER
Director 2013-11-01 2013-12-31
MICHAEL ANDREW PUGH
Director 2012-01-09 2013-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEOFFREY DUKE 50 CAL MOTORCYCLES LTD Director 2016-09-08 CURRENT 2016-08-31 Active - Proposal to Strike off
STEPHEN GEOFFREY DUKE ALPHABET TRADING LIMITED Director 2015-10-23 CURRENT 2015-10-23 Dissolved 2017-06-13
MICHAEL ANDREW PUGH 50 CAL MOTORCYCLES LTD Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
MICHAEL ANDREW PUGH 50 CAL CUSTOMS LTD Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
MICHAEL ANDREW PUGH FIFTY CAL CUSTOMS LTD Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-18Termination of appointment of Stephen Geoffrey Duke on 2023-09-11
2023-06-29Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-01Compulsory strike-off action has been discontinued
2023-05-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-11Compulsory strike-off action has been suspended
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-05-05PSC04Change of details for Mr William Mark Andrew Carey as a person with significant control on 2022-05-04
2022-05-04CH01Director's details changed for Mr William Mark Andrew Carey on 2022-05-01
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW PUGH
2022-05-04AP03Appointment of Mr Stephen Geoffrey Duke as company secretary on 2022-05-01
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-06-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-11-20PSC07CESSATION OF WILLIAM MARK ANDREW CAREY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEOFFREY DUKE
2019-10-01DISS40Compulsory strike-off action has been discontinued
2019-09-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARK ANDREW CAREY
2019-01-28AP01DIRECTOR APPOINTED MR WILLIAM MARK ANDREW CAREY
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 325/326 Cardiff Road Aberaman Aberdare Mid Glamorgan CF44 6UU
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH PUGH
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MRS KATE ELIZABETH PUGH
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG
2015-11-06AP01DIRECTOR APPOINTED MR MICHAEL ANDREW PUGH
2015-11-06AP01DIRECTOR APPOINTED MR ANDREW GRIFFITH JONES
2015-11-06AP01DIRECTOR APPOINTED MR STEPHEN GARETH YOUNG
2015-10-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-02AR0123/09/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-06AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK ANDREW CAREY
2014-03-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WAKER
2013-11-12AP01DIRECTOR APPOINTED MR GAVIN BRYAN WAKER
2013-10-14AR0123/09/13 FULL LIST
2013-09-25SH0118/09/13 STATEMENT OF CAPITAL GBP 300
2013-09-25SH0118/09/13 STATEMENT OF CAPITAL GBP 300
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUGH
2013-02-14AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-03AR0123/09/12 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK ANDREW CAREY / 30/09/2012
2012-07-03SH0129/02/12 STATEMENT OF CAPITAL GBP 4
2012-06-28SH0128/02/12 STATEMENT OF CAPITAL GBP 3
2012-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-25RES12VARYING SHARE RIGHTS AND NAMES
2012-01-16AP01DIRECTOR APPOINTED MICHAEL ANDREW PUGH
2012-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CELTIC MOTORCYCLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELTIC MOTORCYCLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELTIC MOTORCYCLES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

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
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CELTIC MOTORCYCLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC MOTORCYCLES LIMITED
Trademarks
We have not found any records of CELTIC MOTORCYCLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC MOTORCYCLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC MOTORCYCLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC MOTORCYCLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTIC MOTORCYCLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.