Celerity Systems N.a. Limited

General information

Name:

Celerity Systems N.a. Ltd

Office Address:

Bremsen Technik House Station Road Brompton On Swale DL10 7SN Richmond

Number: 09231051

Incorporation date: 2014-09-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Celerity Systems N.a. Limited. The company first started ten years ago and was registered under 09231051 as its registration number. This office of this firm is situated in Richmond. You may find them at Bremsen Technik House Station Road, Brompton On Swale. The firm currently known as Celerity Systems N.a. Limited was known under the name Celerity Systems Europe until 2015-12-14 at which point the business name was replaced. This company's principal business activity number is 70100 - Activities of head offices. The business most recent filed accounts documents describe the period up to 31st January 2022 and the most recent annual confirmation statement was released on 4th March 2023.

Currently, the firm is administered by one managing director: Brian H., who was appointed in 2014. Since 2020-11-13 Andrea P., had been managing the firm up until the resignation in May 2021. Furthermore another director, specifically James B. quit in 2020.

  • Previous company's names
  • Celerity Systems N.a. Limited 2015-12-14
  • Celerity Systems Europe Limited 2014-09-23

Financial data based on annual reports

Company staff

Brian H.

Role: Director

Appointed: 23 September 2014

Latest update: 17 April 2024

People with significant control

Brian H. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 23 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 12th, December 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 6 Easton Way

Post code:

DL9 4GA

City / Town:

Colburn

HQ address,
2016

Address:

Unit 6 Easton Way

Post code:

DL9 4GA

City / Town:

Colburn

Accountant/Auditor,
2015 - 2016

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode