Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Celtic Process Control LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£1,178,607 +27.30%
Employees£21 -14.29%
Total assets£725,882 -7.70%

Details

Company type Private Limited Company, Liquidation
Company Number 01592309
Record last updated Thursday, March 23, 2023 1:29:05 PM UTC
Official Address Celtic House Langland Way Reevesland Industrial Estate Liswerry
Locality Liswerry
Region Newport, Wales
Postal Code NP194PT
Sector Electrical installation

Charts

Visits

CELTIC PROCESS CONTROL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12020-92022-102022-122024-72024-82024-92024-102024-122025-12025-30123
Document Type Publication date Download link
Registry Feb 24, 2023 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Oct 6, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 6, 2020 Resignation of 5 people: 4 men and a woman Resignation of 5 people: 4 men and a woman
Registry Oct 6, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 6, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Dec 18, 2013 Annual accounts Annual accounts
Registry Oct 30, 2013 Annual return Annual return
Financials Dec 18, 2012 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Nov 1, 2011 Annual return Annual return
Registry Nov 5, 2010 Annual return 1592... Annual return 1592...
Financials Jul 7, 2010 Annual accounts Annual accounts
Registry May 17, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2010 Appointment of a man as Director and None Appointment of a man as Director and None
Financials Dec 14, 2009 Annual accounts Annual accounts
Registry Nov 25, 2009 Annual return Annual return
Registry Nov 25, 2009 Change of particulars for director Change of particulars for director
Registry Nov 25, 2009 Change of particulars for director 1592... Change of particulars for director 1592...
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Nov 21, 2008 Annual return Annual return
Financials Jan 14, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Registry Mar 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1592... Declaration of satisfaction in full or in part of a mortgage or charge 1592...
Registry Mar 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1592... Declaration of satisfaction in full or in part of a mortgage or charge 1592...
Registry Dec 4, 2006 Annual return Annual return
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Dec 19, 2005 Annual return Annual return
Registry Dec 19, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 9, 2005 Annual accounts Annual accounts
Registry Oct 29, 2004 Annual return Annual return
Financials Aug 27, 2004 Annual accounts Annual accounts
Registry Mar 5, 2004 Change of accounting reference date Change of accounting reference date
Registry Nov 13, 2003 Annual return Annual return
Financials Aug 15, 2003 Annual accounts Annual accounts
Financials Dec 3, 2002 Annual accounts 1592... Annual accounts 1592...
Registry Nov 25, 2002 Annual return Annual return
Financials Nov 29, 2001 Annual accounts Annual accounts
Registry Nov 19, 2001 Annual return Annual return
Registry Dec 12, 2000 Annual return 1592... Annual return 1592...
Registry Nov 23, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Nov 23, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 23, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 2, 2000 Annual accounts Annual accounts
Financials Jun 2, 2000 Annual accounts 1592... Annual accounts 1592...
Registry Mar 28, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 28, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 28, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 4, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Dec 9, 1999 Annual return Annual return
Registry Mar 8, 1999 Annual return 1592... Annual return 1592...
Financials Feb 16, 1999 Annual accounts Annual accounts
Registry Nov 11, 1997 Annual return Annual return
Financials Sep 26, 1997 Annual accounts Annual accounts
Registry Nov 7, 1996 Annual return Annual return
Financials Nov 7, 1996 Annual accounts Annual accounts
Registry Jul 10, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 1, 1995 Annual accounts Annual accounts
Registry Nov 15, 1995 Annual return Annual return
Registry May 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 25, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 1995 Annual return Annual return
Financials Dec 1, 1994 Annual accounts Annual accounts
Registry Mar 1, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 10, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 16, 1994 Annual return Annual return
Financials Oct 28, 1993 Annual accounts Annual accounts
Registry Jun 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 13, 1992 Annual return Annual return
Financials Jun 10, 1992 Annual accounts Annual accounts
Registry Mar 24, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 1992 Annual return Annual return
Registry Oct 30, 1991 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Jul 5, 1991 Annual accounts Annual accounts
Registry Nov 12, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 2, 1990 Annual accounts Annual accounts
Registry Nov 2, 1990 Annual return Annual return
Registry Sep 26, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 14, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 31, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 3, 1989 Annual accounts Annual accounts
Registry May 3, 1989 Annual return Annual return
Registry Nov 10, 1988 Capital Capital
Registry Oct 14, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 22, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 12, 1988 Annual accounts Annual accounts
Registry May 12, 1988 Annual return Annual return
Registry May 6, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jun 15, 1987 Annual accounts Annual accounts
Registry Jun 15, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)