CELTIC VACUUM LIMITED
TENBY

Hellopages » Pembrokeshire » Pembrokeshire » SA70 8EP

Company number 02794156
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address THE SALTERNS, MARSH ROAD, TENBY, PEMBROKESHIRE, SA70 8EP
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 027941560010, created on 9 May 2017; Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of CELTIC VACUUM LIMITED are www.celticvacuum.co.uk, and www.celtic-vacuum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Saundersfoot Rail Station is 3.4 miles; to Kilgetty Rail Station is 4.1 miles; to Narberth Rail Station is 8.8 miles; to Whitland Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Vacuum Limited is a Private Limited Company. The company registration number is 02794156. Celtic Vacuum Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Celtic Vacuum Limited is The Salterns Marsh Road Tenby Pembrokeshire Sa70 8ep. . BEYNON, Jonathan Kim is a Secretary of the company. BEYNON, Joan Helen Mackay is a Director of the company. BEYNON, Jonathan Kim is a Director of the company. BEYNON, Peter Nigel is a Director of the company. STRANGE, Jonathan Howard is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GOTTWALTZ, Justin has been resigned. Director THOMPSON, Christine Joan has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
BEYNON, Jonathan Kim
Appointed Date: 26 February 1993

Director
BEYNON, Joan Helen Mackay
Appointed Date: 01 February 2002
75 years old

Director
BEYNON, Jonathan Kim
Appointed Date: 01 June 1993
69 years old

Director
BEYNON, Peter Nigel
Appointed Date: 26 February 1993
66 years old

Director
STRANGE, Jonathan Howard
Appointed Date: 12 February 2010
58 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Director
GOTTWALTZ, Justin
Resigned: 12 May 2016
Appointed Date: 12 February 2010
57 years old

Director
THOMPSON, Christine Joan
Resigned: 20 December 2005
Appointed Date: 09 August 2002
76 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Persons With Significant Control

Mr Jonathan Kim Beynon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Helen Mackay Beynon
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Nigel Beynon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC VACUUM LIMITED Events

11 May 2017
Registration of charge 027941560010, created on 9 May 2017
09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 May 2016
Termination of appointment of Justin Gottwaltz as a director on 12 May 2016
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 22,002

...
... and 87 more events
16 Jul 1993
New director appointed

24 Mar 1993
Registered office changed on 24/03/93 from: 372 old street london EC1V 9LT

24 Mar 1993
Secretary resigned;new secretary appointed

24 Mar 1993
Director resigned;new director appointed

26 Feb 1993
Incorporation

CELTIC VACUUM LIMITED Charges

9 May 2017
Charge code 0279 4156 0010
Delivered: 11 May 2017
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the salterns marsh road tenby pembrokeshire…
6 September 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 24 March 2014
Persons entitled: Welsh Development Agency
Description: The property k/a the salterns marsh road tenby…
3 May 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 24 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings k/a the salterns marsh road tenby…
3 May 2001
Debenture
Delivered: 4 May 2001
Status: Satisfied on 24 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Satisfied on 24 March 2014
Persons entitled: Bank of Wales
Description: The property k/a the salterns marsh road tenby t/n WA845287…
27 November 2000
Debenture
Delivered: 30 November 2000
Status: Satisfied on 24 March 2014
Persons entitled: Bank of Wales
Description: Fixed and floating charges over the undertaking and all…
19 September 1997
Legal mortgage
Delivered: 27 September 1997
Status: Satisfied on 20 December 2000
Persons entitled: Midland Bank PLC
Description: The former swalec premises the salterns tenby. With the…
16 September 1997
Debenture
Delivered: 19 September 1997
Status: Satisfied on 20 December 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 April 1997
Debenture
Delivered: 2 May 1997
Status: Satisfied on 20 May 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…