CELTIC TRAILERS LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 8HH

Company number 01679030
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address YNYSYGERWN AVENUE, ABERDULAIS, NEATH, SA10 8HH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50 . The most likely internet sites of CELTIC TRAILERS LIMITED are www.celtictrailers.co.uk, and www.celtic-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Briton Ferry Rail Station is 3.9 miles; to Baglan Rail Station is 5.1 miles; to Port Talbot Parkway Rail Station is 6.4 miles; to Garth (Bridgend) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Trailers Limited is a Private Limited Company. The company registration number is 01679030. Celtic Trailers Limited has been working since 17 November 1982. The present status of the company is Active. The registered address of Celtic Trailers Limited is Ynysygerwn Avenue Aberdulais Neath Sa10 8hh. . RATCLIFFE, Gordon Paul is a Secretary of the company. COOPER, Peter is a Director of the company. RATCLIFFE, Gordon Paul is a Director of the company. RATCLIFFE, Gordon Wood is a Director of the company. RATCLIFFE, Lesley Jeannette is a Director of the company. Secretary RATCLIFFE, Ethel Mary has been resigned. Director BODMAN, Joan Gaynor has been resigned. Director RATCLIFFE, Ethel Mary has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
RATCLIFFE, Gordon Paul
Appointed Date: 31 March 2000

Director
COOPER, Peter
Appointed Date: 01 January 1992
59 years old

Director

Director

Director
RATCLIFFE, Lesley Jeannette
Appointed Date: 01 January 1992
63 years old

Resigned Directors

Secretary
RATCLIFFE, Ethel Mary
Resigned: 31 March 2000

Director
BODMAN, Joan Gaynor
Resigned: 01 September 2009
Appointed Date: 01 January 1992
71 years old

Director
RATCLIFFE, Ethel Mary
Resigned: 28 February 2015
102 years old

Persons With Significant Control

Mr Gordon Paul Ratcliffe
Notified on: 1 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Jeanette Ratcliffe
Notified on: 1 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC TRAILERS LIMITED Events

28 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50

...
... and 85 more events
20 May 1988
Full accounts made up to 31 December 1987

10 Aug 1987
Full accounts made up to 31 December 1986

10 Aug 1987
Return made up to 14/04/87; full list of members

14 Jan 1987
Return made up to 15/05/86; full list of members

30 Sep 1986
Full accounts made up to 31 December 1985

CELTIC TRAILERS LIMITED Charges

18 March 1994
Fixed and floating charge
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…