CELTIC VISION GROUP LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 3HU

Company number 05086326
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address UNIT C5, SIR ALFRED OWEN WAY, PONTYGWINDY INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 3HU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1 . The most likely internet sites of CELTIC VISION GROUP LIMITED are www.celticvisiongroup.co.uk, and www.celtic-vision-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cathays Rail Station is 7.2 miles; to Cardiff Queen Street Rail Station is 7.8 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Vision Group Limited is a Private Limited Company. The company registration number is 05086326. Celtic Vision Group Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Celtic Vision Group Limited is Unit C5 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Wales Cf83 3hu. . LEWIS EVANS, Gaynor is a Secretary of the company. JAMES, Alex is a Director of the company. Secretary JAMES, Kim has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director JAMES, Paul Anthony has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LEWIS EVANS, Gaynor
Appointed Date: 01 June 2004

Director
JAMES, Alex
Appointed Date: 29 March 2004
50 years old

Resigned Directors

Secretary
JAMES, Kim
Resigned: 31 May 2004
Appointed Date: 29 March 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Director
JAMES, Paul Anthony
Resigned: 31 May 2004
Appointed Date: 29 March 2004
59 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Mr Alex Jonathon James
Notified on: 26 April 2017
50 years old
Nature of control: Ownership of shares – 75% or more

CELTIC VISION GROUP LIMITED Events

27 Apr 2017
Confirmation statement made on 26 April 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 July 2016
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Apr 2016
Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL to Unit C5, Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU on 25 April 2016
...
... and 31 more events
02 Apr 2004
New director appointed
02 Apr 2004
Registered office changed on 02/04/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
29 Mar 2004
Incorporation