CELTIC SOLUTIONS WALES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP26 3DX

Company number 04519712
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address THE VERLANDS, REDWICK, NEWPORT, SOUTH WALES, NP26 3DX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 2 . The most likely internet sites of CELTIC SOLUTIONS WALES LIMITED are www.celticsolutionswales.co.uk, and www.celtic-solutions-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Caldicot Rail Station is 4.4 miles; to Newport (S Wales) Rail Station is 6.6 miles; to Nailsea & Backwell Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Solutions Wales Limited is a Private Limited Company. The company registration number is 04519712. Celtic Solutions Wales Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Celtic Solutions Wales Limited is The Verlands Redwick Newport South Wales Np26 3dx. . SHEDDICK, Gillian Ann is a Secretary of the company. SHEDDICK, Gillian Ann is a Director of the company. SHEDDICK, Roger Leonard James is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director SMITH, Jane Lindsay has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SHEDDICK, Gillian Ann
Appointed Date: 27 August 2002

Director
SHEDDICK, Gillian Ann
Appointed Date: 27 August 2002
76 years old

Director
SHEDDICK, Roger Leonard James
Appointed Date: 27 August 2002
75 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
SMITH, Jane Lindsay
Resigned: 27 May 2004
Appointed Date: 27 August 2002
77 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mrs Gillian Ann Sheddick
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

CELTIC SOLUTIONS WALES LIMITED Events

09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

20 May 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

...
... and 26 more events
08 Sep 2002
New secretary appointed;new director appointed
08 Sep 2002
Registered office changed on 08/09/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
08 Sep 2002
Secretary resigned
08 Sep 2002
Director resigned
27 Aug 2002
Incorporation