Celtic Process Systems Limited

General information

Name:

Celtic Process Systems Ltd

Office Address:

Unit B West Street SA34 0AE Whitland

Number: 04752525

Incorporation date: 2003-05-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04752525 is a registration number assigned to Celtic Process Systems Limited. This company was registered as a Private Limited Company on 2003-05-02. This company has been operating in this business for 21 years. This business can be found at Unit B West Street in Whitland. It's post code assigned to this address is SA34 0AE. The enterprise's SIC code is 25620 meaning Machining. 2022/10/31 is the last time when the accounts were reported.

There's a number of two directors managing this specific firm at the current moment, namely James O. and William D. who have been carrying out the directors duties since May 2003. In order to provide support to the directors, this particular firm has been using the skills of William D. as a secretary since 2003.

The companies with significant control over this firm are: Whitland Eot Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Whitland at West Street, SA34 0AE and was registered as a PSC under the reg no 12889040.

Financial data based on annual reports

Company staff

James O.

Role: Director

Appointed: 02 May 2003

Latest update: 17 January 2024

William D.

Role: Secretary

Appointed: 02 May 2003

Latest update: 17 January 2024

William D.

Role: Director

Appointed: 02 May 2003

Latest update: 17 January 2024

People with significant control

Whitland Eot Limited
Address: Unit B London Road Industrial Estate West Street, Whitland, SA34 0AE, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Companies House Of England And Wales
Registration number 12889040
Notified on 3 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eurig J.
Notified on 2 May 2017
Ceased on 3 November 2020
Nature of control:
1/2 or less of shares
James O.
Notified on 2 May 2017
Ceased on 3 November 2020
Nature of control:
1/2 or less of shares
William D.
Notified on 2 May 2017
Ceased on 3 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
21
Company Age

Closest companies