Celltarga Limited HAYWARDS HEATH


Celltarga started in year 1983 as Private Limited Company with registration number 01761432. The Celltarga company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Haywards Heath at Jyw House. Postal code: RH16 1UA.

Currently there are 4 directors in the the company, namely Jennifer D., Lucy D. and Richard D. and others. In addition one secretary - Richard D. - is with the firm. As of 28 May 2024, there were 3 ex directors - Martin D., Veronica D. and others listed below. There were no ex secretaries.

Celltarga Limited Address / Contact

Office Address Jyw House
Office Address2 Bridge Road
Town Haywards Heath
Post code RH16 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01761432
Date of Incorporation Fri, 14th Oct 1983
Industry Development of building projects
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Jennifer D.

Position: Director

Appointed: 25 March 2024

Lucy D.

Position: Director

Appointed: 25 March 2024

Richard D.

Position: Secretary

Appointed: 28 July 2009

Richard D.

Position: Director

Appointed: 01 November 2005

Nicholas D.

Position: Director

Appointed: 01 November 2005

Martin D.

Position: Director

Appointed: 31 August 1991

Resigned: 21 December 2007

Veronica D.

Position: Director

Appointed: 30 July 1991

Resigned: 31 August 1991

Michael B.

Position: Director

Appointed: 30 July 1991

Resigned: 23 December 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Richard D. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Nicholas D. This PSC owns 25-50% shares.

Richard D.

Notified on 29 July 2016
Ceased on 25 March 2024
Nature of control: 25-50% shares

Nicholas D.

Notified on 29 July 2016
Ceased on 25 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand340 806390 346263 1577 611976 989520 535691 111
Current Assets1 099 7093 023 2921 962 5962 370 5993 616 2462 973 2592 856 769
Debtors758 9032 632 9461 699 4392 362 9882 639 2572 452 7242 151 158
Net Assets Liabilities939 1901 319 1841 201 1681 189 3891 394 4621 735 9662 239 439
Other Debtors238 182115 768360 915545 568645 30566 866310 228
Property Plant Equipment124 481112 97797 799179 246196 602394 331 
Other
Accumulated Depreciation Impairment Property Plant Equipment109 732129 953110 191112 065140 3442 032262 478
Additions Other Than Through Business Combinations Property Plant Equipment 27 64738 603122 07451 857240 468 
Amounts Owed By Group Undertakings Participating Interests207 120207 120287 077276 120236 120250 120 
Average Number Employees During Period12131416182325
Balances Amounts Owed By Related Parties  287 077    
Bank Borrowings Overdrafts   37 6406 667  
Corporation Tax Payable34 441149 56913 70427 57674 704100 295 
Creditors260 2581 794 584840 4221 340 1442 351 4431 570 432949 976
Decrease In Loans Owed To Related Parties Due To Loans Repaid  38 500    
Depreciation Rate Used For Property Plant Equipment 2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 09443 79628 1966 22212038 387
Disposals Property Plant Equipment 18 93073 54338 7536 22212084 375
Fixed Assets124 635113 07197 898179 345196 701394 416419 560
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 74425 35581 58766 72960 60722 24422 162
Increase From Depreciation Charge For Year Property Plant Equipment 35 31524 03430 07034 50142 739117 902
Increase In Loans Owed To Related Parties Due To Loans Advanced  118 457    
Investments154-13 656-13 651-13 651-13 65185 
Investments Fixed Assets154949999998586
Investments In Group Undertakings8080   8080
Loans Owed By Related Parties    236 120  
Net Current Assets Liabilities839 4511 228 7081 122 1741 030 4551 264 8031 402 8271 906 793
Other Creditors19 76664 66319 362184 906722 11541 983259 990
Other Investments Other Than Loans-13 596-13 65699-13 651-13 65156
Other Taxation Social Security Payable38 981301 86999 406134 642167 551280 315330 333
Property Plant Equipment Gross Cost234 213242 930207 990291 311336 94673 852608 100
Taxation Including Deferred Taxation Balance Sheet Subtotal24 89622 59518 90420 41123 70961 277 
Total Assets Less Current Liabilities964 0861 341 7791 220 0721 209 8001 461 5041 797 2432 326 353
Trade Creditors Trade Payables167 0701 278 483707 950955 3801 380 4061 182 486359 653
Trade Debtors Trade Receivables313 6012 310 0581 051 4471 541 3001 757 832853 667837 959
Advances Credits Directors10 00027 2903 440  5 000 
Advances Credits Made In Period Directors 26 29035 270    
Advances Credits Repaid In Period Directors 9 00066 0003 440   
Amount Specific Advance Or Credit Directors     5 00037 459
Amount Specific Advance Or Credit Made In Period Directors     5 00037 459
Amount Specific Advance Or Credit Repaid In Period Directors      5 000
Amounts Owed By Group Undertakings     250 120255 120
Amounts Recoverable On Contracts     1 282 071747 851
Payments Received On Account     65 648 
Provisions For Liabilities Balance Sheet Subtotal     61 27786 914
Total Additions Including From Business Combinations Property Plant Equipment      189 033

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search