General information

Name:

Celerity Ltd

Office Address:

11 St George's Court, St. Georges Park Kirkham PR4 2EF Preston

Number: 04475496

Incorporation date: 2002-07-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Celerity Limited could be contacted at 11 St George's Court, St. Georges Park, Kirkham in Preston. Its area code is PR4 2EF. Celerity has existed on the British market for the last 22 years. Its reg. no. is 04475496. The registered name of the company was changed in the year 2002 to Celerity Limited. This firm former name was West Park Trading .66. This company's classified under the NACE and SIC code 62090 which stands for Other information technology service activities. Sat, 31st Dec 2022 is the last time when the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 10 transactions from worth at least 500 pounds each, amounting to £648,950 in total. The company also worked with the Newcastle City Council (2 transactions worth £3,025 in total). Celerity was the service provided to the Newcastle City Council Council covering the following areas: Cd - It Mgmt & Networks was also the service provided to the London Borough of Hounslow Council covering the following areas: Communications & Computing.

The directors currently enumerated by this company are as follow: Craig A. appointed in 2017, Christopher H. appointed twenty two years ago and Christopher R. appointed in 2002 in July. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skills of Craig A. as a secretary for the last seven years.

  • Previous company's names
  • Celerity Limited 2002-07-11
  • West Park Trading Co.66 Limited 2002-07-02

Company staff

Craig A.

Role: Secretary

Appointed: 25 April 2017

Latest update: 6 January 2024

Craig A.

Role: Director

Appointed: 25 April 2017

Latest update: 6 January 2024

Christopher H.

Role: Director

Appointed: 05 July 2002

Latest update: 6 January 2024

Christopher R.

Role: Director

Appointed: 05 July 2002

Latest update: 6 January 2024

People with significant control

The companies that control this firm include: Celerity Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Preston at St. Georges Park, Kirkham, PR4 2EF and was registered as a PSC under the registration number 13617515.

Celerity Topco Limited
Address: 11 St. Georges Park, Kirkham, Preston, PR4 2EF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13617515
Notified on 18 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rochecim Holdings (No.2) Ltd
Address: 1 Barons Court Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 13597123
Notified on 8 September 2021
Ceased on 18 November 2021
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Chris H.
Notified on 30 June 2016
Ceased on 18 November 2021
Nature of control:
1/2 or less of shares
Christopher R.
Notified on 30 June 2016
Ceased on 8 September 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (31 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 2 £ 3 025.00
2013-09-11 5989922 £ 1 835.00 Cd - It Mgmt & Networks
2013-10-01 006000668 £ 1 190.00 Cd - It Mgmt & Networks
0201 London Borough of Hounslow 10 £ 648 950.12
0201-01-23 4240246 £ 202 522.10 Communications & Computing
0201-07-25 3960178 £ 199 453.14 Communications & Computing
0201-08-12 4062941 £ 88 780.00 Communications & Computing

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies