CELTIC MOWERS LIMITED
SWANSEA

Hellopages » Neath Port Talbot » Neath Port Talbot » SA1 8QB

Company number 01301262
Status Active
Incorporation Date 4 March 1977
Company Type Private Limited Company
Address CELTIC HOUSE, FABIAN WAY, SWANSEA, GLAM, SA1 8QB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 25,100 . The most likely internet sites of CELTIC MOWERS LIMITED are www.celticmowers.co.uk, and www.celtic-mowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Celtic Mowers Limited is a Private Limited Company. The company registration number is 01301262. Celtic Mowers Limited has been working since 04 March 1977. The present status of the company is Active. The registered address of Celtic Mowers Limited is Celtic House Fabian Way Swansea Glam Sa1 8qb. . DAVIES, Kimberley Stuart is a Director of the company. EVANS, Emma Jayne is a Director of the company. EVANS, Gary Brian is a Director of the company. FLYNN, Terence Francis is a Director of the company. Secretary DAVIES, Suzanne Joan has been resigned. Director DAVIES, Suzanne Joan has been resigned. Director ROBERTS, Paul has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director

Director
EVANS, Emma Jayne
Appointed Date: 04 January 2010
52 years old

Director
EVANS, Gary Brian
Appointed Date: 03 December 2015
53 years old

Director
FLYNN, Terence Francis
Appointed Date: 03 December 2015
55 years old

Resigned Directors

Secretary
DAVIES, Suzanne Joan
Resigned: 10 September 2014

Director
DAVIES, Suzanne Joan
Resigned: 10 September 2014
77 years old

Director
ROBERTS, Paul
Resigned: 31 May 2008
72 years old

Persons With Significant Control

Mr Kimberley Stuart Davies
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CELTIC MOWERS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,100

06 Jan 2016
Appointment of Mr Terence Francis Flynn as a director on 3 December 2015
06 Jan 2016
Appointment of Mr Gary Brian Evans as a director on 3 December 2015
...
... and 77 more events
17 Feb 1988
Return made up to 23/12/87; full list of members

18 Jan 1988
Full accounts made up to 31 December 1986

21 Feb 1987
Full accounts made up to 31 December 1985

21 Feb 1987
Return made up to 04/11/86; full list of members

04 Mar 1977
Incorporation

CELTIC MOWERS LIMITED Charges

6 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 18 January 2013
Persons entitled: Co-Operative Bank PLC
Description: Celtic mowers fabian way. Crumlyn burrows. Swansea.
16 May 2001
Debenture
Delivered: 16 May 2001
Status: Satisfied on 21 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 September 1992
Mortgage debenture
Delivered: 12 September 1992
Status: Satisfied on 23 January 2010
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1983
Single debenture
Delivered: 7 May 1983
Status: Satisfied on 18 March 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1979
Single debenture
Delivered: 20 June 1979
Status: Satisfied on 23 January 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the. Undertaking and all…