CELTIC CLEANING LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF47 0SX

Company number 03536200
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address UNIT 2 WATERLOO HOUSE, PENYDARREN, MERTHYR TYDFIL, MID GLAMORGAN, CF47 0SX
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of CELTIC CLEANING LIMITED are www.celticcleaning.co.uk, and www.celtic-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Pentre-Bach Rail Station is 2 miles; to Rhymney Rail Station is 3.4 miles; to Cwmbach Rail Station is 4.1 miles; to Bargoed Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Cleaning Limited is a Private Limited Company. The company registration number is 03536200. Celtic Cleaning Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Celtic Cleaning Limited is Unit 2 Waterloo House Penydarren Merthyr Tydfil Mid Glamorgan Cf47 0sx. . DAVIES, Elizabeth Ann is a Secretary of the company. DAVIES, Gareth John is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Secretary SEVERNSIDE SECRETARIAL LTD has been resigned. Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
DAVIES, Elizabeth Ann
Appointed Date: 27 March 1998

Director
DAVIES, Gareth John
Appointed Date: 27 March 1998
64 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Secretary
SEVERNSIDE SECRETARIAL LTD
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mr Gareth John Davies
Notified on: 8 February 2017
64 years old
Nature of control: Ownership of shares – 75% or more

CELTIC CLEANING LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 46 more events
02 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: 110 whitchurch road cardiff CF4 3LY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Incorporation

CELTIC CLEANING LIMITED Charges

22 March 2011
Mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 jones terrace thomastown merthyr tydfil…
15 December 2010
Mortgage deed to secure own liabilities
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 39,42,43 pontmorlais merthyr tydfil together with all…
19 February 2010
Mortgage
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 148 high street merthyr tydfil together with all buildings…
19 February 2010
Mortgage
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 muriel terrace dowlais merthyr tydfil together with all…
14 April 2009
Legal charge
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Gareth Davies & Elizabeth Ann Davies
Description: Property k/a 2 hafod cottages, pant, merthyr tydfil by way…
9 February 2006
Legal mortgage
Delivered: 11 February 2006
Status: Satisfied on 25 February 2010
Persons entitled: Monmouthshire Building Society
Description: The property k/a 148 high street, merthyr tydfil.
11 August 2000
Legal charge
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Waterloo house penydarren merthyr tydfil (county of merthyr…
11 November 1999
Mortgage
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: F/H property situate at and k/a waterloo house in the…