CELYN HOUSE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3DS

Company number 06369481
Status Active
Incorporation Date 12 September 2007
Company Type Private Limited Company
Address STATION HOUSE EAST, ASHLEY AVENUE, BATH, BA1 3DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of CELYN HOUSE LIMITED are www.celynhouse.co.uk, and www.celyn-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Celyn House Limited is a Private Limited Company. The company registration number is 06369481. Celyn House Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of Celyn House Limited is Station House East Ashley Avenue Bath Ba1 3ds. . DAVIS, Amanda Jane is a Director of the company. HILLIER, David Robert Geoffrey is a Director of the company. Secretary WILLIAMS, Kathryn has been resigned. Director GITTINS, Steven Robert has been resigned. Director KEMP, Maureen Helen has been resigned. Director KEMP, Richard, Dr has been resigned. Director KIRBY, Seamus Martin has been resigned. Director WILLIAMS, Kathryn has been resigned. Director WILLIAMS, Ywain Peredur Hiraethog has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAVIS, Amanda Jane
Appointed Date: 24 July 2014
56 years old

Director
HILLIER, David Robert Geoffrey
Appointed Date: 24 July 2014
62 years old

Resigned Directors

Secretary
WILLIAMS, Kathryn
Resigned: 24 July 2014
Appointed Date: 12 September 2007

Director
GITTINS, Steven Robert
Resigned: 24 July 2014
Appointed Date: 12 September 2007
55 years old

Director
KEMP, Maureen Helen
Resigned: 24 July 2014
Appointed Date: 01 October 2007
52 years old

Director
KEMP, Richard, Dr
Resigned: 24 July 2014
Appointed Date: 01 October 2007
55 years old

Director
KIRBY, Seamus Martin
Resigned: 24 July 2014
Appointed Date: 01 October 2007
50 years old

Director
WILLIAMS, Kathryn
Resigned: 24 July 2014
Appointed Date: 12 September 2007
48 years old

Director
WILLIAMS, Ywain Peredur Hiraethog
Resigned: 24 July 2014
Appointed Date: 01 October 2007
43 years old

Persons With Significant Control

Independent Vetcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELYN HOUSE LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Oct 2016
Accounts for a dormant company made up to 30 September 2016
21 Jun 2016
Accounts for a small company made up to 30 September 2015
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000

01 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 49 more events
04 Jan 2008
New director appointed
18 Oct 2007
New director appointed
18 Oct 2007
New director appointed
18 Oct 2007
New director appointed
12 Sep 2007
Incorporation

CELYN HOUSE LIMITED Charges

12 February 2014
Charge code 0636 9481 0001
Delivered: 17 February 2014
Status: Satisfied on 28 July 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…