Celtest Company Limited BANGOR


Celtest Company started in year 1980 as Private Limited Company with registration number 01533370. The Celtest Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bangor at Trefelin. Postal code: LL57 4LH.

At present there are 5 directors in the the company, namely Robert R., Jason C. and Babak F. and others. In addition one secretary - Thomas G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary J. who worked with the the company until 23 April 2007.

Celtest Company Limited Address / Contact

Office Address Trefelin
Office Address2 Llandygai
Town Bangor
Post code LL57 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533370
Date of Incorporation Tue, 9th Dec 1980
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Jason C.

Position: Director

Appointed: 09 November 2023

Babak F.

Position: Director

Appointed: 17 October 2023

Paul B.

Position: Director

Appointed: 29 April 2022

Stuart A.

Position: Director

Appointed: 29 April 2022

Thomas G.

Position: Secretary

Appointed: 29 April 2022

Gary J.

Position: Secretary

Resigned: 23 April 2007

Eric G.

Position: Director

Resigned: 30 April 2023

David H.

Position: Director

Appointed: 29 April 2022

Resigned: 20 November 2023

Gary J.

Position: Director

Appointed: 16 January 2012

Resigned: 30 April 2023

Arwel J.

Position: Secretary

Appointed: 23 April 2007

Resigned: 29 April 2022

Gary J.

Position: Director

Appointed: 13 December 1991

Resigned: 31 October 2009

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Celt Bidco Limited from Nottingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gary J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eric G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Celt Bidco Limited

14 Clarendon Street, Nottingham, NG1 5HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13904857
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary J.

Notified on 1 February 2022
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eric G.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282022-12-31
Balance Sheet
Cash Bank On Hand852 261672 7511 258 5761 962 9281 910 806495 918
Current Assets2 764 9752 536 1632 851 7753 528 7354 043 4232 172 120
Debtors1 909 3481 863 4121 593 1991 565 8072 101 6471 676 202
Net Assets Liabilities2 731 9742 649 0942 917 2153 266 4183 889 3022 130 440
Other Debtors661 667673 160614 197545 1481 042 592407 005
Property Plant Equipment961 5181 004 7931 036 855984 6431 084 4921 103 888
Total Inventories3 366   30 970 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 052 7142 232 1492 404 6952 499 3502 676 7152 788 810
Average Number Employees During Period129127121118119119
Creditors894 519792 362871 9151 159 6441 132 5811 039 536
Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 25954 98296 73335 07544 472
Disposals Property Plant Equipment 74 97168 326122 62652 25953 695
Fixed Assets961 5181 005 2931 037 355985 1431 084 9921 104 388
Increase From Depreciation Charge For Year Property Plant Equipment 232 694227 528191 388212 440156 567
Investments Fixed Assets 500500500500500
Net Current Assets Liabilities1 870 4561 743 8011 979 8602 369 0912 910 8421 132 584
Other Creditors190 652125 003129 522242 635214 097287 866
Other Investments Other Than Loans 500500500500500
Other Taxation Social Security Payable392 763312 010357 944552 077362 402465 043
Property Plant Equipment Gross Cost3 014 2323 236 9423 441 5503 483 9933 761 2073 892 698
Provisions For Liabilities Balance Sheet Subtotal100 000100 000100 00087 816106 532106 532
Total Additions Including From Business Combinations Property Plant Equipment 297 681272 934165 069329 473185 186
Total Assets Less Current Liabilities2 831 9742 749 0943 017 2153 354 2343 995 8342 236 972
Trade Creditors Trade Payables311 104355 349384 449364 932556 082286 627
Trade Debtors Trade Receivables1 247 6811 190 252979 0021 020 6591 059 0551 269 197
Future Minimum Lease Payments Under Non-cancellable Operating Leases     175 200

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements