KELTIC LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8TL

Company number 05055453
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address 11 BENTLEY LANE INDUSTRIAL ESTAT, BENTLEY LANE, WALSALL, WS2 8TL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 198 . The most likely internet sites of KELTIC LIMITED are www.keltic.co.uk, and www.keltic.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and seven months. Keltic Limited is a Private Limited Company. The company registration number is 05055453. Keltic Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Keltic Limited is 11 Bentley Lane Industrial Estat Bentley Lane Walsall Ws2 8tl. The company`s financial liabilities are £1188.46k. It is £34.23k against last year. And the total assets are £1702.62k, which is £269.7k against last year. BARRY, John is a Secretary of the company. BARRY, David is a Director of the company. BARRY, John is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Wholesale of clothing and footwear".


keltic Key Finiance

LIABILITIES £1188.46k
+2%
CASH n/a
TOTAL ASSETS £1702.62k
+18%
All Financial Figures

Current Directors

Secretary
BARRY, John
Appointed Date: 25 February 2004

Director
BARRY, David
Appointed Date: 25 February 2004
46 years old

Director
BARRY, John
Appointed Date: 25 February 2004
81 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
BREWER, Kevin Michael
Resigned: 25 February 2004
Appointed Date: 25 February 2004
73 years old

Persons With Significant Control

Mr David Barry
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr John Barry
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

KELTIC LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 198

04 Sep 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 198

...
... and 29 more events
22 Mar 2004
Registered office changed on 22/03/04 from: somerset house 40-49 price street birmingham B4 6LZ
22 Mar 2004
Secretary resigned
22 Mar 2004
Director resigned
22 Mar 2004
Ad 25/02/04--------- £ si 98@1=98 £ ic 1/99
25 Feb 2004
Incorporation

KELTIC LIMITED Charges

7 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 18 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…