ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Vehicle Solutions Limited

Celtic Vehicle Solutions Limited is a dissolved company incorporated on 27 April 2017 with the registered office located in . Celtic Vehicle Solutions Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 17 May 2022 (3 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
10743524
Private limited company
Age
8 years
Incorporated 27 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Accounted For Ltd, Unit 2 Riverbridge Business Centre
Rhymney River Bridge Road
Cardiff
CF23 9FP
Wales
Address changed on 18 Mar 2022 (3 years ago)
Previous address was C/O Accounted for Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales
Telephone
07817 937484
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Secretary • PSC • Technical Manager • British • Lives in UK • Born in Nov 1979
Director • Scottish • Lives in Wales • Born in Jun 1959
Director • British • Lives in UK • Born in Jun 1980
Director • British • Lives in Wales • Born in Jun 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridgend Driver Training Services Limited
Mrs Judith Carol Robertson is a mutual person.
Active
Celtic Vehicle Maintenance Services Limited
Mr Robert Gavin Berry Robertson is a mutual person.
Active
Celtic Bouncy Castles Ltd
Mr Robert Gavin Berry Robertson is a mutual person.
Active
Robertson Transport Services Limited
Mr Robert Gavin Berry Robertson and Mrs Judith Carol Robertson are mutual people.
Liquidation
Robertson Transport Holdings Ltd
Mr Robert Gavin Berry Robertson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£152
Decreased by £24 (-14%)
Total Liabilities
-£8.38K
Increased by £698 (+9%)
Net Assets
-£8.23K
Decreased by £722 (+10%)
Debt Ratio (%)
5514%
Increased by 1148.47% (+26%)
Latest Activity
Voluntarily Dissolution
3 Years Ago on 17 May 2022
Confirmation Submitted
3 Years Ago on 26 Apr 2022
Registered Address Changed
3 Years Ago on 18 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 1 Mar 2022
Application To Strike Off
3 Years Ago on 21 Feb 2022
Micro Accounts Submitted
3 Years Ago on 31 Jan 2022
Micro Accounts Submitted
4 Years Ago on 30 Apr 2021
Confirmation Submitted
4 Years Ago on 28 Apr 2021
Confirmation Submitted
5 Years Ago on 4 May 2020
Micro Accounts Submitted
5 Years Ago on 29 Jan 2020
Get Credit Report
Discover Celtic Vehicle Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 May 2022
Confirmation statement made on 26 April 2022 with no updates
Submitted on 26 Apr 2022
Registered office address changed from C/O Accounted for Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to C/O Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 18 March 2022
Submitted on 18 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 1 Mar 2022
Application to strike the company off the register
Submitted on 21 Feb 2022
Micro company accounts made up to 30 April 2021
Submitted on 31 Jan 2022
Micro company accounts made up to 30 April 2020
Submitted on 30 Apr 2021
Confirmation statement made on 26 April 2021 with no updates
Submitted on 28 Apr 2021
Confirmation statement made on 26 April 2020 with no updates
Submitted on 4 May 2020
Registered office address changed from Unit 1 George Street Bridgend Industrial Estate Bridgend CF31 3TS Wales to C/O Accounted for Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 29 January 2020
Submitted on 29 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year