General information

Name:

Celco Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 05470708

Incorporation date: 2005-06-03

Dissolution date: 2021-09-29

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the founding of Celco Limited, a firm which was situated at Lawrence House, 5 St Andrews Hill in Norwich. It was registered on 2005-06-03. Its Companies House Registration Number was 05470708 and the company zip code was NR2 1AD. This company had existed on the British market for sixteen years until 2021-09-29. Up till now Celco Limited switched it’s listed name three times. Until 2019-02-26 this firm used the registered name Conservatories Etc. Later on this firm switched to the registered name Astley Home Finders that was in use until 2019-02-26 then the current name was agreed on.

The limited company was managed by an individual managing director: Jonathan K. who was supervising it for 11 years.

Jonathan K. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Celco Limited 2019-02-26
  • Conservatories Etc. Ltd 2007-01-17
  • Astley Home Finders Ltd 2005-06-23
  • Gamebank Ltd 2005-06-03

Financial data based on annual reports

Company staff

Jonathan K.

Role: Director

Appointed: 06 April 2010

Latest update: 14 August 2023

Jonathan K.

Role: Secretary

Appointed: 06 April 2007

Latest update: 14 August 2023

People with significant control

Jonathan K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 17 June 2019
Confirmation statement last made up date 03 June 2018
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 August 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 21 June 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 21 July 2017
Annual Accounts 3 July 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Closest Companies - by postcode