CELEBRUS TECHNOLOGIES LIMITED
SUNBURY-ON-THAMES SPEED-TRAP LIMITED SPEED-TRAP.COM LIMITED DELTA-E. COM LIMITED

Hellopages » Surrey » Spelthorne » TW16 7EF

Company number 03856541
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address WINDMILL HOUSE 91-93, WINDMILL ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7EF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CELEBRUS TECHNOLOGIES LIMITED are www.celebrustechnologies.co.uk, and www.celebrus-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Fulwell Rail Station is 3.7 miles; to Byfleet & New Haw Rail Station is 5.1 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celebrus Technologies Limited is a Private Limited Company. The company registration number is 03856541. Celebrus Technologies Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Celebrus Technologies Limited is Windmill House 91 93 Windmill Road Sunbury On Thames Middlesex Tw16 7ef. . TINLING, Michael Leigh Scott is a Secretary of the company. BURTON, Simon Edward is a Director of the company. DODKINS, James Lloyd is a Director of the company. GOLDSPINK, Lincoln Mark Vaughan is a Director of the company. KEAR, Peter John is a Director of the company. LYTHALL, John is a Director of the company. WARREN, Carmel Elizabeth is a Director of the company. Secretary DUCKETT, Malcolm has been resigned. Secretary KLINGER, Paul Michael George has been resigned. Secretary SKELTON, Graham William has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Jeremy Andrew Charles has been resigned. Director BLACK, Peter Mcdougall has been resigned. Director BRINDLE, William Robert has been resigned. Director DUCKETT, Malcolm has been resigned. Director SHINGLES, Godfrey Stephen has been resigned. Director SKELTON, Graham William has been resigned. Director TAYLOR, Ian Colin has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


celebrus technologies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TINLING, Michael Leigh Scott
Appointed Date: 23 January 2015

Director
BURTON, Simon Edward
Appointed Date: 25 October 2010
60 years old

Director
DODKINS, James Lloyd
Appointed Date: 23 January 2015
69 years old

Director
GOLDSPINK, Lincoln Mark Vaughan
Appointed Date: 25 October 2010
53 years old

Director
KEAR, Peter John
Appointed Date: 23 January 2015
70 years old

Director
LYTHALL, John
Appointed Date: 23 January 2015
77 years old

Director
WARREN, Carmel Elizabeth
Appointed Date: 25 October 2010
60 years old

Resigned Directors

Secretary
DUCKETT, Malcolm
Resigned: 29 March 2011
Appointed Date: 01 February 2003

Secretary
KLINGER, Paul Michael George
Resigned: 23 January 2015
Appointed Date: 29 March 2011

Secretary
SKELTON, Graham William
Resigned: 31 December 2002
Appointed Date: 18 October 1999

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 18 October 1999
Appointed Date: 11 October 1999

Director
BARKER, Jeremy Andrew Charles
Resigned: 31 December 2002
Appointed Date: 21 December 2000
71 years old

Director
BLACK, Peter Mcdougall
Resigned: 21 December 2000
Appointed Date: 13 January 2000
79 years old

Director
BRINDLE, William Robert
Resigned: 10 May 2007
Appointed Date: 18 October 1999
84 years old

Director
DUCKETT, Malcolm
Resigned: 28 November 2014
Appointed Date: 21 December 2000
70 years old

Director
SHINGLES, Godfrey Stephen
Resigned: 23 January 2015
Appointed Date: 10 May 2007
86 years old

Director
SKELTON, Graham William
Resigned: 31 December 2002
Appointed Date: 18 October 1999
70 years old

Director
TAYLOR, Ian Colin
Resigned: 21 December 2000
Appointed Date: 13 January 2000
80 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 18 October 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Speed-Trap Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELEBRUS TECHNOLOGIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
07 Mar 2016
Total exemption full accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,260.02

31 Mar 2015
Registration of charge 038565410004, created on 31 March 2015
...
... and 85 more events
12 Nov 1999
Secretary resigned
12 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution

12 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 1999
Incorporation

CELEBRUS TECHNOLOGIES LIMITED Charges

31 March 2015
Charge code 0385 6541 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 December 2014
Charge code 0385 6541 0003
Delivered: 31 December 2014
Status: Satisfied on 6 March 2015
Persons entitled: Beringea LLP
Description: Contains fixed charge…
3 July 2014
Charge code 0385 6541 0002
Delivered: 18 July 2014
Status: Satisfied on 8 January 2015
Persons entitled: I S Solutions PLC
Description: None…
25 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 6 March 2015
Persons entitled: Beringea LLP as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…