Celef Audio International Limited MAIDENHEAD


Celef Audio International started in year 1975 as Private Limited Company with registration number 01225917. The Celef Audio International company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Maidenhead at 18a/20 King Street. Postal code: SL6 1EF.

The company has 2 directors, namely Zoe M., Gillian T.. Of them, Gillian T. has been with the company the longest, being appointed on 14 June 1991 and Zoe M. has been with the company for the least time - from 24 May 2019. As of 20 April 2024, there were 2 ex directors - Stewart T., Alfred T. and others listed below. There were no ex secretaries.

Celef Audio International Limited Address / Contact

Office Address 18a/20 King Street
Town Maidenhead
Post code SL6 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01225917
Date of Incorporation Wed, 10th Sep 1975
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Gillian T.

Position: Secretary

Resigned:

Zoe M.

Position: Director

Appointed: 24 May 2019

Gillian T.

Position: Director

Appointed: 14 June 1991

Stewart T.

Position: Director

Resigned: 28 June 2021

Alfred T.

Position: Director

Appointed: 14 June 1991

Resigned: 25 November 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Gillian T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stewart T. This PSC owns 75,01-100% shares.

Gillian T.

Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewart T.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (19 pages)

Company search