CELTIC OFFICE SUPPLIES LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2BE

Company number 01017683
Status Active
Incorporation Date 14 July 1971
Company Type Private Limited Company
Address UNIT 6 TY VERLON INDUSTRIAL EST, CARDIFF ROAD, BARRY, SOUTH GLAMORGAN, CF63 2BE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 20,000 . The most likely internet sites of CELTIC OFFICE SUPPLIES LIMITED are www.celticofficesupplies.co.uk, and www.celtic-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.9 miles; to Cardiff Queen Street Rail Station is 5.4 miles; to Cathays Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Office Supplies Limited is a Private Limited Company. The company registration number is 01017683. Celtic Office Supplies Limited has been working since 14 July 1971. The present status of the company is Active. The registered address of Celtic Office Supplies Limited is Unit 6 Ty Verlon Industrial Est Cardiff Road Barry South Glamorgan Cf63 2be. . EMERY, David Robert is a Director of the company. EMERY, James Stuart is a Director of the company. JONES, Jonathan Edward is a Director of the company. Secretary EMERY, Patricia Ann has been resigned. Secretary JONES, Jonathan Edward has been resigned. Director DAVIES, Raymond has been resigned. Director EMERY, Patricia Ann has been resigned. Director EMERY, Peter James has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
EMERY, David Robert
Appointed Date: 01 October 2013
54 years old

Director
EMERY, James Stuart
Appointed Date: 01 July 1997
56 years old

Director
JONES, Jonathan Edward
Appointed Date: 22 February 2007
71 years old

Resigned Directors

Secretary
EMERY, Patricia Ann
Resigned: 22 February 2007

Secretary
JONES, Jonathan Edward
Resigned: 31 August 2008
Appointed Date: 22 February 2007

Director
DAVIES, Raymond
Resigned: 31 January 1997
72 years old

Director
EMERY, Patricia Ann
Resigned: 31 March 2012
78 years old

Director
EMERY, Peter James
Resigned: 31 October 2011
79 years old

Persons With Significant Control

Mr David Robert Emery
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

CELTIC OFFICE SUPPLIES LIMITED Events

21 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 May 2016
Accounts for a dormant company made up to 31 March 2016
01 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000

30 May 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20,000

...
... and 72 more events
31 Oct 1987
Return made up to 01/10/87; full list of members

21 Oct 1987
Secretary resigned;new secretary appointed

10 Sep 1987
Full accounts made up to 30 September 1986

13 Nov 1986
Full accounts made up to 30 September 1985

13 Nov 1986
Return made up to 01/10/86; full list of members

CELTIC OFFICE SUPPLIES LIMITED Charges

21 July 1989
Mortgage debenture
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over unit 6 ty verlon…