ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Automation Ltd

Celtic Automation Ltd is a liquidation company incorporated on 1 March 2017 with the registered office located in Birmingham, West Midlands. Celtic Automation Ltd was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
10644447
Private limited company
Age
8 years
Incorporated 1 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1336 days
Dated 28 February 2021 (4 years ago)
Next confirmation dated 28 February 2022
Was due on 14 March 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1044 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 10 months ago)
Address
Trinity House 28-30 Blucher Street
Birmingham
B1 1QH
Address changed on 9 Jun 2022 (3 years ago)
Previous address was Unit 18F Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH Wales
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Welsh • Lives in Wales • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cap Engineering Services Limited
Ceri Pritchard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£167.32K
Increased by £53.45K (+47%)
Total Liabilities
-£175.3K
Increased by £63.09K (+56%)
Net Assets
-£7.99K
Decreased by £9.64K (-583%)
Debt Ratio (%)
105%
Increased by 6.23% (+6%)
Latest Activity
Liquidator Removed By Court
5 Months Ago on 11 Jun 2025
Registered Address Changed
3 Years Ago on 9 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 8 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 24 May 2022
Micro Accounts Submitted
3 Years Ago on 23 Dec 2021
Colin Micheal Hurley (PSC) Resigned
4 Years Ago on 29 Sep 2021
Colin Michael Hurley Resigned
4 Years Ago on 29 Sep 2021
Colin Micheal Hurley (PSC) Appointed
4 Years Ago on 30 Apr 2021
Ceri Pritchard (PSC) Resigned
4 Years Ago on 29 Apr 2021
Ceri Pritchard (PSC) Appointed
4 Years Ago on 29 Apr 2021
Get Credit Report
Discover Celtic Automation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 30 May 2025
Submitted on 3 Jul 2025
Removal of liquidator by court order
Submitted on 11 Jun 2025
Liquidators' statement of receipts and payments to 30 May 2024
Submitted on 6 Aug 2024
Liquidators' statement of receipts and payments to 30 May 2023
Submitted on 7 Aug 2023
Registered office address changed from Unit 18F Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH Wales to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 9 June 2022
Submitted on 9 Jun 2022
Resolutions
Submitted on 8 Jun 2022
Appointment of a voluntary liquidator
Submitted on 8 Jun 2022
Statement of affairs
Submitted on 8 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 24 May 2022
Micro company accounts made up to 31 March 2021
Submitted on 23 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year