General information

Name:

Celtic Tuning Ltd

Office Address:

Unit 3A Quintdown Business Park West Road Quintrell Downs TR8 4DS Newquay

Number: 07395121

Incorporation date: 2010-10-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Celtic Tuning was founded on 2010-10-04 as a Private Limited Company. The firm's registered office could be contacted at Newquay on Unit 3A Quintdown Business Park West Road, Quintrell Downs. Should you have to get in touch with the business by mail, its area code is TR8 4DS. The office registration number for Celtic Tuning Limited is 07395121. The firm's SIC and NACE codes are 45200 and has the NACE code: Maintenance and repair of motor vehicles. Celtic Tuning Ltd reported its account information for the period up to 2022-03-31. The business most recent confirmation statement was released on 2023-10-04.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,100 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: 31102-vehicle Repair And Maintenance.

The info we posses that details the following enterprise's management implies there are three directors: Steven C., Antony C. and Graham C. who became members of the Management Board on 2016-08-10, 2010-10-04.

Financial data based on annual reports

Company staff

Steven C.

Role: Director

Appointed: 10 August 2016

Latest update: 17 February 2024

Antony C.

Role: Director

Appointed: 04 October 2010

Latest update: 17 February 2024

Graham C.

Role: Director

Appointed: 04 October 2010

Latest update: 17 February 2024

People with significant control

Executives with significant control over this firm are: Steven C. owns 1/2 or less of company shares. Antony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graham C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven C.
Notified on 3 October 2018
Nature of control:
1/2 or less of shares
Antony C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham C.
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

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 March 31, 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Negys Gorthybow Schooners Business Park Bess Park Road

Post code:

PL27 6HB

City / Town:

Wadebridge

HQ address,
2014

Address:

Negys Gorthybow Schooners Business Park Bess Park Road

Post code:

PL27 6HB

City / Town:

Wadebridge

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 1 £ 1 100.00
2014-11-06 1080435 £ 1 100.00 31102-vehicle Repair And Maintenance

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Similar companies nearby

Closest companies