ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Process Control Limited

Celtic Process Control Limited is a liquidation company incorporated on 20 October 1981 with the registered office located in Newport, Gwent. Celtic Process Control Limited was registered 43 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
01592309
Private limited company
Age
43 years
Incorporated 20 October 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 299 days
Dated 30 October 2023 (1 year 10 months ago)
Next confirmation dated 30 October 2024
Was due on 13 November 2024 (9 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Celtic House, Langland Way
Reevesland Industrial Estate
Newport
Gwent
NP19 4PT
Address changed on 26 Nov 2024 (9 months ago)
Previous address was Celtic House, Langland Way Reevesland Industrial Estate Newport Gwent NP19 4PT
Telephone
01633280482
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1974
Draethen Process Control Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Draethen Solutions Ltd
Alexander John Dinham is a mutual person.
Active
Draethen Group Ltd
Alexander John Dinham is a mutual person.
Active
Draethen Process Control Ltd
Alexander John Dinham is a mutual person.
Active
Draethen Electromech Ltd
Alexander John Dinham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£109.87K
Decreased by £183.93K (-63%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 3 (-13%)
Total Assets
£1.42M
Increased by £112.61K (+9%)
Total Liabilities
-£1.02M
Increased by £97.26K (+11%)
Net Assets
£393.15K
Increased by £15.35K (+4%)
Debt Ratio (%)
72%
Increased by 1.22% (+2%)
Latest Activity
Charge Satisfied
6 Months Ago on 25 Feb 2025
Registered Address Changed
9 Months Ago on 26 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 25 Nov 2024
Charge Satisfied
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
John Horan Resigned
2 Years 6 Months Ago on 24 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 1 Nov 2022
Full Accounts Submitted
2 Years 10 Months Ago on 31 Oct 2022
New Charge Registered
3 Years Ago on 30 Mar 2022
Get Credit Report
Discover Celtic Process Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 015923090010 in full
Submitted on 25 Feb 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 30 Dec 2024
Resolutions
Submitted on 26 Nov 2024
Registered office address changed from Celtic House, Langland Way Reevesland Industrial Estate Newport Gwent NP19 4PT to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 26 November 2024
Submitted on 26 Nov 2024
Statement of affairs
Submitted on 25 Nov 2024
Appointment of a voluntary liquidator
Submitted on 25 Nov 2024
Satisfaction of charge 015923090011 in full
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 30 October 2023 with no updates
Submitted on 30 Oct 2023
Termination of appointment of John Horan as a director on 24 February 2023
Submitted on 10 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year