Celtic Motorcycles Limited NEATH


Celtic Motorcycles started in year 2011 as Private Limited Company with registration number 07784597. The Celtic Motorcycles company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Neath at Unit 13 Neath Vale Business Park. Postal code: SA11 4SR.

The company has one director. William C., appointed on 28 January 2019. There are currently no secretaries appointed. 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 - Stephen D. who worked with the the company until 11 September 2023.

Celtic Motorcycles Limited Address / Contact

Office Address Unit 13 Neath Vale Business Park
Office Address2 Resolven
Town Neath
Post code SA11 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07784597
Date of Incorporation Fri, 23rd Sep 2011
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 29th September
Company age 13 years old
Account next due date Fri, 29th Sep 2023 (229 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

William C.

Position: Director

Appointed: 28 January 2019

Stephen D.

Position: Secretary

Appointed: 01 May 2022

Resigned: 11 September 2023

Kate P.

Position: Director

Appointed: 23 September 2016

Resigned: 11 November 2016

Andrew J.

Position: Director

Appointed: 29 October 2015

Resigned: 13 June 2016

Michael P.

Position: Director

Appointed: 29 October 2015

Resigned: 30 April 2022

Stephen Y.

Position: Director

Appointed: 29 October 2015

Resigned: 01 April 2016

Gavin W.

Position: Director

Appointed: 01 November 2013

Resigned: 31 December 2013

Michael P.

Position: Director

Appointed: 09 January 2012

Resigned: 14 September 2013

William C.

Position: Director

Appointed: 23 September 2011

Resigned: 01 April 2014

Stephen D.

Position: Director

Appointed: 23 September 2011

Resigned: 30 April 2022

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we found, there is William C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is William C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

William C.

Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen D.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William C.

Notified on 28 January 2019
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth-9 8252 316-27 358-22 992-31 312    
Balance Sheet
Cash Bank In Hand2 8304 2134 0358 390     
Cash Bank On Hand     850900850500
Current Assets46 23066 23053 38885 46587 62848 99143 69937 43856 903
Debtors3763 3347 47410 466 6 6945 5009 85015 203
Net Assets Liabilities Including Pension Asset Liability-9 8252 316-27 358-22 992-31 312    
Property Plant Equipment     3 4912 6181 9641 473
Stocks Inventory43 02458 68341 87966 609     
Tangible Fixed Assets16 41612 21710 0717 336     
Total Inventories     41 44837 29926 73841 200
Net Assets Liabilities    31 31288 614 -120 201-125 687
Reserves/Capital
Called Up Share Capital4300300300     
Profit Loss Account Reserve-9 8292 016-27 658-23 292     
Shareholder Funds-9 8252 316-27 358-22 992-31 312    
Other
Amount Specific Advance Or Credit Directors    125 909125 909133 9035 6996 369
Amount Specific Advance Or Credit Made In Period Directors       3 84412 678
Amount Specific Advance Or Credit Repaid In Period Directors      7 9949 54313 348
Accumulated Depreciation Impairment Property Plant Equipment     19 49820 37121 02521 516
Amounts Recoverable On Contracts       7 35011 500
Average Number Employees During Period      333
Bank Borrowings Overdrafts     14 79117 0119 36736 439
Creditors    124 176141 096161 661159 60336 439
Creditors Due Within One Year72 47175 62790 817115 793124 176    
Increase From Depreciation Charge For Year Property Plant Equipment      873654491
Net Current Assets Liabilities-26 241-9 397-37 429-30 328-36 54892 105-117 962-122 165-90 721
Number Shares Allotted1111     
Other Creditors     125 909144 353145 425130 534
Other Taxation Social Security Payable     3972972 399541
Par Value Share1111     
Property Plant Equipment Gross Cost     22 98922 98922 989 
Provisions For Liabilities Charges 504       
Share Capital Allotted Called Up Paid1111     
Tangible Fixed Assets Additions21 739 1 250      
Tangible Fixed Assets Cost Or Valuation21 73921 73922 989      
Tangible Fixed Assets Depreciation5 3239 52212 91815 653     
Tangible Fixed Assets Depreciation Charged In Period5 3234 1993 3962 735     
Total Assets Less Current Liabilities-9 8252 820-27 358-22 992-31 31288 614-115 344-120 201-89 248
Trade Creditors Trade Payables       2 4125 309
Trade Debtors Trade Receivables     6 6945 5002 5003 703
Advances Credits Directors57 46866 89283 084106 334     
Advances Credits Made In Period Directors 8 576       
Advances Credits Repaid In Period Directors57 46818 00016 192      
Fixed Assets   7 3365 2363 491   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements