CELTIC INTERNATIONAL LTD
LYNCH WOOD

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 04096657
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CELTIC INTERNATIONAL LTD are www.celticinternational.co.uk, and www.celtic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Celtic International Ltd is a Private Limited Company. The company registration number is 04096657. Celtic International Ltd has been working since 25 October 2000. The present status of the company is Active. The registered address of Celtic International Ltd is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. The company`s financial liabilities are £17.53k. It is £1.01k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £32.2k, which is £14.1k against last year. JONES, Rosemary is a Secretary of the company. JONES, Gareth Evans is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


celtic international Key Finiance

LIABILITIES £17.53k
+6%
CASH £0k
+-2147483648%
TOTAL ASSETS £32.2k
+77%
All Financial Figures

Current Directors

Secretary
JONES, Rosemary
Appointed Date: 25 October 2000

Director
JONES, Gareth Evans
Appointed Date: 25 October 2000
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 October 2000
Appointed Date: 25 October 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 October 2000
Appointed Date: 25 October 2000

Persons With Significant Control

Mr Gareth Evans Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosemary Jones
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CELTIC INTERNATIONAL LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
15 Nov 2000
New director appointed
15 Nov 2000
New secretary appointed
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
25 Oct 2000
Incorporation