CELTIC FINANCIAL SERVICES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 7NX

Company number 04292599
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address 16 GWELFOR, DUNVANT, SWANSEA, SA2 7NX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CELTIC FINANCIAL SERVICES LIMITED are www.celticfinancialservices.co.uk, and www.celtic-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Celtic Financial Services Limited is a Private Limited Company. The company registration number is 04292599. Celtic Financial Services Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Celtic Financial Services Limited is 16 Gwelfor Dunvant Swansea Sa2 7nx. The company`s financial liabilities are £2.31k. It is £0.26k against last year. And the total assets are £5.45k, which is £-0.95k against last year. PRICE, Elizabeth is a Secretary of the company. PRICE, Thomas Andrew Tudor is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PRICE, Amanda Catherine has been resigned. Secretary PRICE, Thomas Andrew Tudor has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director COLFER, Simon John has been resigned. The company operates in "Activities of insurance agents and brokers".


celtic financial services Key Finiance

LIABILITIES £2.31k
+12%
CASH n/a
TOTAL ASSETS £5.45k
-15%
All Financial Figures

Current Directors

Secretary
PRICE, Elizabeth
Appointed Date: 01 May 2002

Director
PRICE, Thomas Andrew Tudor
Appointed Date: 24 September 2001
78 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Secretary
PRICE, Amanda Catherine
Resigned: 21 September 2012
Appointed Date: 21 September 2012

Secretary
PRICE, Thomas Andrew Tudor
Resigned: 01 May 2002
Appointed Date: 24 September 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
COLFER, Simon John
Resigned: 25 May 2002
Appointed Date: 24 September 2001
59 years old

Persons With Significant Control

Mrs Elizabeth Price
Notified on: 20 September 2016
42 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Thomas Andrew Tudor Price
Notified on: 20 September 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CELTIC FINANCIAL SERVICES LIMITED Events

23 May 2017
Micro company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

17 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 36 more events
09 Oct 2001
New director appointed
09 Oct 2001
New secretary appointed;new director appointed
09 Oct 2001
Secretary resigned
09 Oct 2001
Director resigned
24 Sep 2001
Incorporation