General information

Name:

Celtheath Ltd

Office Address:

Fawley House 2 Regatta Place Marlow Road SL8 5TD Bourne End

Number: 02489626

Incorporation date: 1990-04-05

End of financial year: 29 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Celtheath Limited. This firm first started thirty four years ago and was registered under 02489626 as its reg. no. This particular head office of this firm is based in Bourne End. You can reach it at Fawley House 2 Regatta Place, Marlow Road. The firm's Standard Industrial Classification Code is 52103 - Operation of warehousing and storage facilities for land transport activities. The company's most recent financial reports describe the period up to 2022-07-31 and the most current annual confirmation statement was released on 2023-04-05.

Celtheath Ltd is a small-sized transport company with the licence number OK0224927. The firm has one transport operating centre in the country. In their subsidiary in Greenford on Perivale Park, 7 machines are available.

Taking into consideration this specific company's growth, it became imperative to choose more executives: Elizabeth S., Anne L. and David W. who have been assisting each other since 1st October 2009 to exercise independent judgement of the following business. In addition, the managing director's efforts are regularly helped with by a secretary - Anne L., who was chosen by this specific business in 1995.

Financial data based on annual reports

Company staff

Elizabeth S.

Role: Director

Appointed: 01 October 2009

Latest update: 8 February 2024

Anne L.

Role: Secretary

Appointed: 01 June 1995

Latest update: 8 February 2024

Anne L.

Role: Director

Appointed: 01 June 1995

Latest update: 8 February 2024

David W.

Role: Director

Appointed: 05 April 1992

Latest update: 8 February 2024

People with significant control

Executives who have control over the firm are as follows: David W. owns 1/2 or less of company shares. Anne L. owns 1/2 or less of company shares.

David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anne L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 April 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 April 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 April 2013

Company Vehicle Operator Data

Unimar House Unit 31

Address

Perivale Park , Horsenden Lane South , Perivale

City

Greenford

Postal code

UB6 7RJ

No. of Vehicles

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2013

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2014

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2015

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2016

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
  • 31090 : Manufacture of other furniture
34
Company Age

Closest Companies - by postcode