CELTIC SMR LIMITED
MILFORD HAVEN S.M.R. LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA73 1PY

Company number 01795571
Status Active
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address UNIT 1, DOLPHIN COURT BRUNEL QUAY, NEYLAND, MILFORD HAVEN, DYFED, WALES, SA73 1PY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Director's details changed for Mr Michael John Headley Howe on 29 November 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CELTIC SMR LIMITED are www.celticsmr.co.uk, and www.celtic-smr.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Pembroke Rail Station is 2.9 miles; to Johnston (Pembrokeshire) Rail Station is 4 miles; to Haverfordwest Rail Station is 6.6 miles; to Clarbeston Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Smr Limited is a Private Limited Company. The company registration number is 01795571. Celtic Smr Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Celtic Smr Limited is Unit 1 Dolphin Court Brunel Quay Neyland Milford Haven Dyfed Wales Sa73 1py. . HOWE, Joanna is a Secretary of the company. CLARKSON, Alan is a Director of the company. HOWE, Michael John Headly is a Director of the company. Secretary STEWART, Eleanor Mary has been resigned. Secretary TOWSE, Carole Jean has been resigned. Director MITCHELL, Gavin has been resigned. Director PICKEN, Alan John has been resigned. Director TOWSE, Carole Jean has been resigned. Director TOWSE, George Henry Hubert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HOWE, Joanna
Appointed Date: 25 July 2003

Director
CLARKSON, Alan
Appointed Date: 31 October 2001
56 years old

Director
HOWE, Michael John Headly
Appointed Date: 31 October 2001
66 years old

Resigned Directors

Secretary
STEWART, Eleanor Mary
Resigned: 25 July 2003
Appointed Date: 31 October 2001

Secretary
TOWSE, Carole Jean
Resigned: 31 October 2001

Director
MITCHELL, Gavin
Resigned: 25 July 2003
Appointed Date: 31 October 2001
55 years old

Director
PICKEN, Alan John
Resigned: 25 July 2003
Appointed Date: 31 October 2001
56 years old

Director
TOWSE, Carole Jean
Resigned: 31 October 2001
88 years old

Director
TOWSE, George Henry Hubert
Resigned: 31 October 2001
102 years old

Persons With Significant Control

Mr Michael John Headly Howe
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CELTIC SMR LIMITED Events

29 Nov 2016
Director's details changed for Mr Michael John Headley Howe on 29 November 2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Registered office address changed from Unit3 Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX to Unit 1, Dolphin Court Brunel Quay Neyland Milford Haven Dyfed SA73 1PY on 4 December 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 245,098

...
... and 104 more events
27 Mar 1987
Return made up to 11/09/85; full list of members

27 Mar 1987
Return made up to 11/09/85; full list of members

27 Mar 1987
Return made up to 12/12/86; full list of members

27 Mar 1987
Return made up to 12/12/86; full list of members

28 Feb 1984
Incorporation

CELTIC SMR LIMITED Charges

19 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
23 May 1985
Mortgage debenture
Delivered: 10 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h & l/h…