CELTIC PROCESS CONTROL LIMITED
NEWPORT

Hellopages » Newport » Newport » NP19 4PT

Company number 01592309
Status Active
Incorporation Date 20 October 1981
Company Type Private Limited Company
Address CELTIC HOUSE, LANGLAND WAY, REEVESLAND INDUSTRIAL ESTATE, NEWPORT, GWENT, NP19 4PT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 015923090009, created on 24 February 2017; Termination of appointment of Mark Bevis Brenchley as a director on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CELTIC PROCESS CONTROL LIMITED are www.celticprocesscontrol.co.uk, and www.celtic-process-control.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-three years and twelve months. The distance to to Rogerstone Rail Station is 4.7 miles; to Risca & Pontymister Rail Station is 5.9 miles; to Cwmbran Rail Station is 6.2 miles; to Pontypool & New Inn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Process Control Limited is a Private Limited Company. The company registration number is 01592309. Celtic Process Control Limited has been working since 20 October 1981. The present status of the company is Active. The registered address of Celtic Process Control Limited is Celtic House Langland Way Reevesland Industrial Estate Newport Gwent Np19 4pt. The company`s financial liabilities are £259.55k. It is £-280.59k against last year. The cash in hand is £85.92k. It is £-80.86k against last year. And the total assets are £632.93k, which is £-635.86k against last year. MORGAN, Louise is a Secretary of the company. HORAN, John is a Director of the company. MORGAN, David is a Director of the company. MORGAN, Louise is a Director of the company. Director BERRY, Graham John has been resigned. Director BRENCHLEY, Mark Bevis has been resigned. The company operates in "Electrical installation".


celtic process control Key Finiance

LIABILITIES £259.55k
-52%
CASH £85.92k
-49%
TOTAL ASSETS £632.93k
-51%
All Financial Figures

Current Directors

Secretary

Director
HORAN, John
Appointed Date: 06 April 2010
60 years old

Director
MORGAN, David

71 years old

Director
MORGAN, Louise

70 years old

Resigned Directors

Director
BERRY, Graham John
Resigned: 10 February 1994
74 years old

Director
BRENCHLEY, Mark Bevis
Resigned: 31 January 2017
Appointed Date: 01 September 2015
51 years old

Persons With Significant Control

Mr David Francis Morgan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Louise Morgan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC PROCESS CONTROL LIMITED Events

02 Mar 2017
Registration of charge 015923090009, created on 24 February 2017
23 Feb 2017
Termination of appointment of Mark Bevis Brenchley as a director on 31 January 2017
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
16 May 2016
Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
...
... and 92 more events
12 May 1988
Return made up to 04/05/88; full list of members

06 May 1988
Accounting reference date extended from 31/10 to 31/01

15 Jun 1987
Full accounts made up to 31 October 1986
15 Jun 1987
Return made up to 26/05/87; full list of members

20 Oct 1981
Incorporation

CELTIC PROCESS CONTROL LIMITED Charges

24 February 2017
Charge code 0159 2309 0009
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Louise Morgan David Morgan
Description: Contains floating charge…
20 June 1996
Legal charge
Delivered: 10 July 1996
Status: Satisfied on 21 March 2007
Persons entitled: Foxboro Great Britain Limited
Description: All present and future book debts.
21 April 1995
Legal charge
Delivered: 25 April 1995
Status: Satisfied on 4 March 2000
Persons entitled: Barclays Bank PLC
Description: Celtic house langland way reevesland industrial estate…
3 June 1993
Credit agreement
Delivered: 10 June 1993
Status: Satisfied on 21 March 2007
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
18 March 1992
Credit agreement
Delivered: 24 March 1992
Status: Satisfied on 21 March 2007
Persons entitled: Close Brothers Limited
Description: All rights title and interest in all sums payable under the…
27 October 1989
Secured debenture
Delivered: 31 October 1989
Status: Satisfied on 21 March 2007
Persons entitled: Brittish Coal Enterprises Limited
Description: F/H proprty site f, reevesland industrial estate spytty…
14 September 1988
Debenture
Delivered: 22 September 1988
Status: Satisfied on 23 September 2000
Persons entitled: Barclays Bank PLC
Description: Plot f, reevesland industrial estate, newport gwent title…
15 November 1985
Debenture
Delivered: 21 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 April 1983
Guarantee and debenture
Delivered: 21 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…