ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Granite Solutions Limited

Celtic Granite Solutions Limited is a liquidation company incorporated on 27 May 2015 with the registered office located in Bristol, Somerset. Celtic Granite Solutions Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Compulsory strike-off was suspended 12 months ago
Company No
09609966
Private limited company
Age
10 years
Incorporated 27 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 457 days
Dated 27 May 2023 (2 years 3 months ago)
Next confirmation dated 27 May 2024
Was due on 10 June 2024 (1 year 3 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 194 days
For period 31 May30 May 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
The Clock House High Street
Wrington
Bristol
North Somerset
BS40 5QA
Address changed on 12 Apr 2025 (5 months ago)
Previous address was The Clock House High Street, Wrington Bristol North Somerset BS40 5QA
Telephone
01446773295
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Stonemason • British • Lives in UK • Born in Jul 1981
Mr Ryan Anthony Rawlings
PSC • British • Lives in UK • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celtic Kitchens Ltd
Ryan Anthony Rawlings is a mutual person.
Active
Damar Holdings Ltd
Ryan Anthony Rawlings is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 May 2023
For period 30 May30 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£296.55K
Decreased by £14.58K (-5%)
Total Liabilities
-£220.17K
Decreased by £23.84K (-10%)
Net Assets
£76.38K
Increased by £9.26K (+14%)
Debt Ratio (%)
74%
Decreased by 4.18% (-5%)
Latest Activity
Registered Address Changed
5 Months Ago on 12 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Voluntary Liquidator Appointed
5 Months Ago on 25 Mar 2025
Compulsory Strike-Off Suspended
12 Months Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 13 Aug 2024
Full Accounts Submitted
1 Year 11 Months Ago on 16 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 16 Mar 2023
Confirmation Submitted
3 Years Ago on 30 Jun 2022
Full Accounts Submitted
3 Years Ago on 15 Mar 2022
Get Credit Report
Discover Celtic Granite Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Clock House High Street, Wrington Bristol North Somerset BS40 5QA to The Clock House High Street Wrington Bristol North Somerset BS40 5QA on 12 April 2025
Submitted on 12 Apr 2025
Change the registered office situation from Wales to England/Wales
Submitted on 4 Apr 2025
Registered office address changed from 67 Vale Business Park Llandow Cowbridge CF71 7PF Wales to The Clock House High Street, Wrington Bristol North Somerset BS40 5QA on 4 April 2025
Submitted on 4 Apr 2025
Statement of affairs
Submitted on 25 Mar 2025
Appointment of a voluntary liquidator
Submitted on 25 Mar 2025
Resolutions
Submitted on 25 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Aug 2024
Total exemption full accounts made up to 30 May 2023
Submitted on 16 Oct 2023
Confirmation statement made on 27 May 2023 with no updates
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year