Celtic Conveyor Products Ltd

General information

Name:

Celtic Conveyor Products Limited

Office Address:

Clive House Severn Road SY21 7AL Welshpool

Number: 06748998

Incorporation date: 2008-11-13

Dissolution date: 2017-12-19

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Welshpool with reg. no. 06748998. The company was started in the year 2008. The headquarters of the company was located at Clive House Severn Road. The zip code is SY21 7AL. The enterprise was dissolved in 2017, which means it had been in business for nine years. The company's official name switch from Celtic Creels to Celtic Conveyor Products Ltd took place on Thursday 1st October 2015.

Cerian C. and Simon C. were listed as enterprise's directors and were managing the company from 2008 to 2017.

Executives who had significant control over the firm were: Simon C. owned 1/2 or less of company shares. Cerian C. owned 1/2 or less of company shares.

  • Previous company's names
  • Celtic Conveyor Products Ltd 2015-10-01
  • Celtic Creels Ltd 2008-11-13

Financial data based on annual reports

Company staff

Cerian C.

Role: Secretary

Appointed: 13 November 2008

Latest update: 26 October 2023

Cerian C.

Role: Director

Appointed: 13 November 2008

Latest update: 26 October 2023

Simon C.

Role: Director

Appointed: 13 November 2008

Latest update: 26 October 2023

People with significant control

Simon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Cerian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 27 November 2019
Confirmation statement last made up date 13 November 2016
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 June 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 August 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 22190 : Manufacture of other rubber products
9
Company Age

Closest companies