CELTIC CONTRACTORS LIMITED
SURREY

Hellopages » Greater London » Merton » SM4 4LF

Company number 03115127
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address CELTIC HOUSE, 167 GARTH ROAD, SURREY, SM4 4LF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of CELTIC CONTRACTORS LIMITED are www.celticcontractors.co.uk, and www.celtic-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Celtic Contractors Limited is a Private Limited Company. The company registration number is 03115127. Celtic Contractors Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Celtic Contractors Limited is Celtic House 167 Garth Road Surrey Sm4 4lf. . MALIK, Sinead Kelly Theresa is a Secretary of the company. BRENNAN, Martin John is a Director of the company. STEWART, Martyn Reginald Bryan is a Director of the company. WHYTE, John is a Director of the company. WHYTE, Jon Christopher is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary WHYTE, Joanne has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director WHYTE, Joanne has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MALIK, Sinead Kelly Theresa
Appointed Date: 01 May 2010

Director
BRENNAN, Martin John
Appointed Date: 01 August 2002
63 years old

Director
STEWART, Martyn Reginald Bryan
Appointed Date: 01 August 2002
64 years old

Director
WHYTE, John
Appointed Date: 27 December 1995
70 years old

Director
WHYTE, Jon Christopher
Appointed Date: 01 May 2010
43 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 December 1995
Appointed Date: 18 October 1995

Secretary
WHYTE, Joanne
Resigned: 01 May 2010
Appointed Date: 27 December 1995

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 27 December 1995
Appointed Date: 18 October 1995

Director
WHYTE, Joanne
Resigned: 01 May 2010
Appointed Date: 27 December 1995
65 years old

Persons With Significant Control

Mr John Whyte
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CELTIC CONTRACTORS LIMITED Events

25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
16 Aug 2016
Full accounts made up to 31 March 2016
21 Nov 2015
Full accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 996

09 Jul 2015
Registration of charge 031151270003, created on 7 July 2015
...
... and 68 more events
22 Jan 1996
New director appointed
22 Jan 1996
Secretary resigned;new secretary appointed
22 Jan 1996
Director resigned;new director appointed
03 Jan 1996
Company name changed mildstyle properties LIMITED\certificate issued on 04/01/96
18 Oct 1995
Incorporation

CELTIC CONTRACTORS LIMITED Charges

7 July 2015
Charge code 0311 5127 0003
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 May 2003
Debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 104 ash road sutton surrey t/no.SY222592. And the…