Celta Distribution Limited PETERBOROUGH


Celta Distribution started in year 2008 as Private Limited Company with registration number 06610072. The Celta Distribution company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Peterborough at Ruthlyn House. Postal code: PE1 2SP. Since 2008-10-15 Celta Distribution Limited is no longer carrying the name Dealco 5.

The company has 3 directors, namely Julia H., Raymond S. and George H.. Of them, George H. has been with the company the longest, being appointed on 18 August 2008 and Julia H. has been with the company for the least time - from 21 December 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Celta Distribution Limited Address / Contact

Office Address Ruthlyn House
Office Address2 90 Lincoln Road
Town Peterborough
Post code PE1 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06610072
Date of Incorporation Tue, 3rd Jun 2008
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Julia H.

Position: Director

Appointed: 21 December 2016

Raymond S.

Position: Director

Appointed: 27 October 2014

George H.

Position: Director

Appointed: 18 August 2008

Helen H.

Position: Secretary

Appointed: 02 June 2009

Resigned: 27 June 2016

Barbara H.

Position: Director

Appointed: 18 August 2008

Resigned: 12 January 2011

Robert H.

Position: Director

Appointed: 18 August 2008

Resigned: 27 June 2016

Cheryl L.

Position: Secretary

Appointed: 03 June 2008

Resigned: 18 August 2008

Neil L.

Position: Director

Appointed: 03 June 2008

Resigned: 18 August 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is George H. The abovementioned PSC and has 50,01-75% shares.

George H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Dealco 5 October 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-03-31
Balance Sheet
Current Assets500 000500 000500 000500 000500 000
Net Assets Liabilities508 119508 119508 119508 119 
Other
Creditors44 60644 60644 60644 60644 606
Fixed Assets52 72552 72552 72552 72552 725
Net Current Assets Liabilities455 394455 394455 394455 394 
Total Assets Less Current Liabilities508 119508 119508 119508 119 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to The Grain Store Glinton Road Helpston Peterborough PE6 7DG on 2023-11-24
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements