CELTIC CATERING PARTNERSHIP LIMITED
MID GLAMORGAN GEMSTART LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9EB

Company number 03858607
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 37 COWBRIDGE ROAD, PONTYCLUN, MID GLAMORGAN, CF72 9EB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Partial exemption accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CELTIC CATERING PARTNERSHIP LIMITED are www.celticcateringpartnership.co.uk, and www.celtic-catering-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Barry Rail Station is 9.8 miles; to Barry Docks Rail Station is 10 miles; to Barry Island Rail Station is 10.3 miles; to Ynyswen Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Catering Partnership Limited is a Private Limited Company. The company registration number is 03858607. Celtic Catering Partnership Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Celtic Catering Partnership Limited is 37 Cowbridge Road Pontyclun Mid Glamorgan Cf72 9eb. . WILLIAMS, Susan Deborah is a Secretary of the company. WILLIAMS, Stephen John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SAKKAS, Nicolas has been resigned. Director COSTELLO, Paul Francis has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WILLIAMS, Susan Deborah
Appointed Date: 05 January 2000

Director
WILLIAMS, Stephen John
Appointed Date: 05 January 2000
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 December 1999
Appointed Date: 13 October 1999

Secretary
SAKKAS, Nicolas
Resigned: 05 January 2000
Appointed Date: 22 November 1999

Director
COSTELLO, Paul Francis
Resigned: 05 January 2000
Appointed Date: 22 November 1999
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 December 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Mr Stephen John Wiliams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CELTIC CATERING PARTNERSHIP LIMITED Events

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Oct 2016
Partial exemption accounts made up to 31 December 2015
11 Jan 2016
Total exemption small company accounts made up to 31 December 2014
19 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

28 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1

...
... and 41 more events
16 Dec 1999
New director appointed
16 Dec 1999
Secretary resigned
16 Dec 1999
Director resigned
16 Dec 1999
Registered office changed on 16/12/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
13 Oct 1999
Incorporation

CELTIC CATERING PARTNERSHIP LIMITED Charges

24 November 2011
All assets debenture
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…