ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr31 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)
Address
The Salterns
Marsh Road
Tenby
Pembrokeshire
SA70 8EP
Same address for the past 27 years
Telephone
01834845511
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jun 1967
Director • British • Lives in Wales • Born in Apr 1963
Director • British • Lives in Wales • Born in Aug 1977
Director • British • Lives in Wales • Born in Aug 1974
Director • British • Lives in Wales • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principal Services Limited
Jonathan Howard Strange is a mutual person.
Active
Space3eot Limited
Ben Field-Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 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%)
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 Credit Report
Discover Celtic Vacuum Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year