ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Construction And Developments Ltd

Celtic Construction And Developments Ltd is an active company incorporated on 9 August 2018 with the registered office located in Wetherby, West Yorkshire. Celtic Construction And Developments Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11507975
Private limited company
Age
7 years
Incorporated 9 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 62 days
Dated 29 November 2024 (1 year 2 months ago)
Next confirmation dated 29 November 2025
Was due on 13 December 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Sep30 Nov 2024 (1 year 3 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (6 months remaining)
Contact
Address
Somerset House, D-F
York Road
Wetherby
LS22 7SU
England
Address changed on 2 Dec 2024 (1 year 2 months ago)
Previous address was 30 st. Teilo Street Pontarddulais Swansea West Glamorgan SA4 8SZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Tya GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Aug30 Nov 2024
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.48K
Decreased by £14.23K (-58%)
Total Liabilities
£0
Decreased by £43.99K (-100%)
Net Assets
£10.48K
Increased by £29.77K (-154%)
Debt Ratio (%)
0%
Decreased by 178.04% (-100%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 14 Jan 2026
Compulsory Gazette Notice
2 Months Ago on 25 Nov 2025
Antonella Soledad Sardi Dima Resigned
10 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Dec 2024
Ms Antonella Soledad Sardi Dima Appointed
1 Year 2 Months Ago on 29 Nov 2024
Tya Grp Ltd (PSC) Appointed
1 Year 2 Months Ago on 29 Nov 2024
Gareth Llyr Morgan Resigned
1 Year 2 Months Ago on 29 Nov 2024
Clive John Howells Resigned
1 Year 2 Months Ago on 29 Nov 2024
Clive John Howells (PSC) Resigned
1 Year 2 Months Ago on 29 Nov 2024
Get Credit Report
Discover Celtic Construction And Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 25 Nov 2025
Termination of appointment of Antonella Soledad Sardi Dima as a director on 1 April 2025
Submitted on 2 Apr 2025
Cessation of Clive John Howells as a person with significant control on 29 November 2024
Submitted on 2 Dec 2024
Termination of appointment of Clive John Howells as a director on 29 November 2024
Submitted on 2 Dec 2024
Termination of appointment of Gareth Llyr Morgan as a director on 29 November 2024
Submitted on 2 Dec 2024
Registered office address changed from 30 st. Teilo Street Pontarddulais Swansea West Glamorgan SA4 8SZ United Kingdom to Somerset House, D-F York Road Wetherby LS22 7SU on 2 December 2024
Submitted on 2 Dec 2024
Notification of Tya Grp Ltd as a person with significant control on 29 November 2024
Submitted on 2 Dec 2024
Appointment of Ms Antonella Soledad Sardi Dima as a director on 29 November 2024
Submitted on 2 Dec 2024
Confirmation statement made on 29 November 2024 with updates
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year