CELTIC SPORTS SIGNS LIMITED
SWANSEA ROAD, KINGSBRIDGE,

Hellopages » Swansea » Swansea » SA4 2HL

Company number 02605919
Status Active
Incorporation Date 29 April 1991
Company Type Private Limited Company
Address UNIT A1, KINGSBRIDGE BUSINESS PARK, SWANSEA ROAD, KINGSBRIDGE,, SWANSEA, W GLAM, SA4 2HL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 . The most likely internet sites of CELTIC SPORTS SIGNS LIMITED are www.celticsportssigns.co.uk, and www.celtic-sports-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Celtic Sports Signs Limited is a Private Limited Company. The company registration number is 02605919. Celtic Sports Signs Limited has been working since 29 April 1991. The present status of the company is Active. The registered address of Celtic Sports Signs Limited is Unit A1 Kingsbridge Business Park Swansea Road Kingsbridge Swansea W Glam Sa4 2hl. . PHILLIPS, Susan is a Secretary of the company. PHILLIPS, Colin Neil is a Director of the company. PHILLIPS, Susan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PHILLIPS, Susan
Appointed Date: 29 April 1991

Director
PHILLIPS, Colin Neil
Appointed Date: 29 April 1991
67 years old

Director
PHILLIPS, Susan
Appointed Date: 29 April 1991
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 April 1991
Appointed Date: 29 April 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 April 1991
Appointed Date: 29 April 1991
71 years old

Persons With Significant Control

Mr Colin Neil Phillips
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CELTIC SPORTS SIGNS LIMITED Events

03 May 2017
Confirmation statement made on 29 April 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 51 more events
12 May 1991
Secretary resigned;new secretary appointed

12 May 1991
New director appointed

12 May 1991
Director resigned;new director appointed

12 May 1991
Registered office changed on 12/05/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

29 Apr 1991
Incorporation