CELTIC CONSTRUCTION (CORNWALL) LIMITED
LOOE MINERVA (PLANT) LIMITED

Hellopages » Cornwall » Cornwall » PL13 1QB

Company number 03234057
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address UNIT 3 ASTWOOD DEVELOPMENTS, WIDEGATES, LOOE, CORNWALL, PL13 1QB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 032340570006, created on 30 January 2017; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of CELTIC CONSTRUCTION (CORNWALL) LIMITED are www.celticconstructioncornwall.co.uk, and www.celtic-construction-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Sandplace Rail Station is 2.3 miles; to Causeland Rail Station is 2.4 miles; to St Keyne Wishing Well Halt (Rail Station) is 2.8 miles; to Coombe Junction Halt (Rail Station) is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Construction Cornwall Limited is a Private Limited Company. The company registration number is 03234057. Celtic Construction Cornwall Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Celtic Construction Cornwall Limited is Unit 3 Astwood Developments Widegates Looe Cornwall Pl13 1qb. . DEACON, Graham Albert is a Secretary of the company. BERRY, Anthony George is a Director of the company. Secretary BERRY, Anthony George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Alvar Antony Harrison has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DEACON, Graham Albert
Appointed Date: 26 August 2015

Director
BERRY, Anthony George
Appointed Date: 05 August 1996
75 years old

Resigned Directors

Secretary
BERRY, Anthony George
Resigned: 25 August 2015
Appointed Date: 05 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Director
BAKER, Alvar Antony Harrison
Resigned: 28 June 2010
Appointed Date: 05 August 1996
75 years old

Persons With Significant Control

Mr Anthony George Berry
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CELTIC CONSTRUCTION (CORNWALL) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 August 2016
07 Feb 2017
Registration of charge 032340570006, created on 30 January 2017
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Registration of charge 032340570005, created on 28 October 2015
...
... and 54 more events
04 Sep 1998
Registered office changed on 04/09/98 from: parade house the parade liskeard cornwall PL14 6AF
30 Sep 1997
Return made up to 05/08/97; full list of members
25 Oct 1996
Accounting reference date extended from 31/08/97 to 31/12/97
12 Aug 1996
Secretary resigned
05 Aug 1996
Incorporation

CELTIC CONSTRUCTION (CORNWALL) LIMITED Charges

30 January 2017
Charge code 0323 4057 0006
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Newcross Properties Limited
Description: Contains fixed charge…
28 October 2015
Charge code 0323 4057 0005
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 December 2013
Charge code 0323 4057 0004
Delivered: 21 January 2014
Status: Satisfied on 9 October 2015
Persons entitled: Newcross Properties Limited
Description: Notification of addition to or amendment of charge…
6 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old filling station widegates looe…
6 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjoining the old filling station…
20 August 1999
Debenture
Delivered: 6 September 1999
Status: Satisfied on 9 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…