Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Celtic Vacuum Limited
Celtic Vacuum Limited is an active company incorporated on 26 February 1993 with the registered office located in Tenby, Dyfed. Celtic Vacuum Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02794156
Private limited company
Age
32 years
Incorporated
26 February 1993
Size
Unreported
Confirmation
Submitted
Dated
26 February 2025
(8 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Celtic Vacuum Limited
Contact
Update Details
Address
The Salterns
Marsh Road
Tenby
Pembrokeshire
SA70 8EP
Same address for the past
27 years
Companies in SA70 8EP
Telephone
01834845511
Email
Available in Endole App
Website
Celvac.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Jonathan Howard Strange
Director • British • Lives in Wales • Born in Jun 1967
Peter John Horsley
Director • British • Lives in Wales • Born in Apr 1963
Stephen Lee Fairlie
Director • British • Lives in Wales • Born in Aug 1977
Claire Louise Gottwaltz
Director • British • Lives in Wales • Born in Aug 1974
Ben Field-Thomas
Director • British • Lives in Wales • Born in May 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Principal Services Limited
Jonathan Howard Strange is a mutual person.
Active
Space3eot Limited
Ben Field-Thomas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£933.45K
Increased by £9.47K (+1%)
Turnover
Unreported
Same as previous period
Employees
64
Increased by 1 (+2%)
Total Assets
£3.01M
Decreased by £194.74K (-6%)
Total Liabilities
-£1.11M
Decreased by £316.9K (-22%)
Net Assets
£1.9M
Increased by £122.16K (+7%)
Debt Ratio (%)
37%
Decreased by 7.64% (-17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Sep 2025
Mr Peter John Horsley Details Changed
7 Months Ago on 2 Apr 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Oct 2024
Stephen Lee Fairlie Resigned
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 19 Dec 2023
New Charge Registered
2 Years 8 Months Ago on 10 Mar 2023
Jonathan Kim Beynon Resigned
2 Years 8 Months Ago on 10 Mar 2023
Peter Nigel Beynon (PSC) Resigned
2 Years 8 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover Celtic Vacuum Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Peter John Horsley on 2 April 2025
Submitted on 4 Apr 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Termination of appointment of Stephen Lee Fairlie as a director on 19 September 2024
Submitted on 23 Sep 2024
Confirmation statement made on 26 February 2024 with updates
Submitted on 7 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Registration of charge 027941560011, created on 10 March 2023
Submitted on 30 Mar 2023
Termination of appointment of Peter Nigel Beynon as a director on 10 March 2023
Submitted on 21 Mar 2023
Cessation of Joan Helen Mackay Beynon as a person with significant control on 10 March 2023
Submitted on 21 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs