Celtic Dimensions Limited

General information

Name:

Celtic Dimensions Ltd

Office Address:

98 Ryder Street Cardiff CF11 9BU Glamorgan

Number: 06113259

Incorporation date: 2007-02-19

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Celtic Dimensions Limited with reg. no. 06113259 has been in this business field for seventeen years. This Private Limited Company can be reached at 98 Ryder Street, Cardiff, Glamorgan and company's post code is CF11 9BU. This enterprise's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its latest filed accounts documents were submitted for the period up to 2023/02/28 and the most current confirmation statement was filed on 2023/01/27.

Mark B. is this firm's solitary director, that was appointed on 2013-01-19. Since 2007 Thomas D., had performed assigned duties for this limited company up to the moment of the resignation on 2007-08-31. As a follow-up a different director, including Charles E. resigned in January 2019. To provide support to the directors, this limited company has been utilizing the expertise of Mark B. as a secretary since February 2007.

Mark B. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 19 January 2013

Latest update: 23 March 2024

Mark B.

Role: Secretary

Appointed: 19 February 2007

Latest update: 23 March 2024

People with significant control

Mark B.
Notified on 19 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies