CELTIC FINANCE LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 0AA

Company number 09526889
Status Active
Incorporation Date 7 April 2015
Company Type Private Limited Company
Address THE OLD OAK INN RUSKIN AVENUE, ROGERSTONE, NEWPORT, GWENT, WALES, NP10 0AA
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 . The most likely internet sites of CELTIC FINANCE LIMITED are www.celticfinance.co.uk, and www.celtic-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. The distance to to Cathays Rail Station is 9.1 miles; to Cardiff Queen Street Rail Station is 9.3 miles; to Cardiff Central Rail Station is 9.9 miles; to Grangetown (Cardiff) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Finance Limited is a Private Limited Company. The company registration number is 09526889. Celtic Finance Limited has been working since 07 April 2015. The present status of the company is Active. The registered address of Celtic Finance Limited is The Old Oak Inn Ruskin Avenue Rogerstone Newport Gwent Wales Np10 0aa. . SHARMA, Denaught is a Director of the company. Director BETTS, Deopattie Prateena has been resigned. Director COMMS RECOVERIES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
SHARMA, Denaught
Appointed Date: 14 February 2016
64 years old

Resigned Directors

Director
BETTS, Deopattie Prateena
Resigned: 01 June 2015
Appointed Date: 07 April 2015
56 years old

Director
COMMS RECOVERIES LIMITED
Resigned: 14 February 2016
Appointed Date: 01 June 2015

Persons With Significant Control

Mr Denaught Sharma
Notified on: 7 April 2017
64 years old
Nature of control: Ownership of shares – 75% or more

CELTIC FINANCE LIMITED Events

21 Apr 2017
Confirmation statement made on 7 April 2017 with updates
03 Feb 2017
Micro company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

22 Feb 2016
Appointment of Mr Denaught Sharma as a director on 14 February 2016
19 Feb 2016
Termination of appointment of Comms Recoveries Limited as a director on 14 February 2016
...
... and 1 more events
23 Jun 2015
Appointment of Comms Recoveries Limited as a director on 1 June 2015
23 Jun 2015
Termination of appointment of Deopattie Prateena Betts as a director on 1 June 2015
23 Jun 2015
Registered office address changed from 41 Western Avenue Newport Gwent NP20 3SN Wales to C/O Comm Recoveries Limited Unit 3 35a Romilly Crescent Cardiff CF11 9NP on 23 June 2015
08 Apr 2015
Registered office address changed from 41 41 Western Avenue Newport Gwent NP20 3SN United Kingdom to 41 Western Avenue Newport Gwent NP20 3SN on 8 April 2015
07 Apr 2015
Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted