General information

Name:

Celtic Recovery Ltd

Office Address:

Elfed House Oak Tree Court Mulberry Drive CF23 8RS Cardiff Gate Business Park

Number: 04180005

Incorporation date: 2001-03-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Celtic Recovery Limited with reg. no. 04180005 has been competing in the field for twenty three years. This particular Private Limited Company can be reached at Elfed House, Oak Tree Court Mulberry Drive in Cardiff Gate Business Park and company's post code is CF23 8RS. The enterprise's classified under the NACE and SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. 2022-05-31 is the last time the accounts were reported.

From the data we have, this particular business was created in 2001-03-15 and has so far been overseen by six directors, and out this collection of individuals two (James W. and Anthony W.) are still in the management. In order to provide support to the directors, the business has been utilizing the skills of James W. as a secretary since May 2006.

John W. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 12 May 2006

Latest update: 16 April 2024

Anthony W.

Role: Director

Appointed: 12 May 2006

Latest update: 16 April 2024

James W.

Role: Secretary

Appointed: 12 May 2006

Latest update: 16 April 2024

People with significant control

John W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 January 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
23
Company Age

Similar companies nearby

Closest companies