Celtic Cleaning Services Ltd CAERNARFON


Celtic Cleaning Services started in year 2015 as Private Limited Company with registration number 09445237. The Celtic Cleaning Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Caernarfon at Unit 9 Blythe Farm Ind Est. Postal code: LL54 5TG.

The firm has 2 directors, namely Jonathan J., Elsa R.. Of them, Elsa R. has been with the company the longest, being appointed on 18 February 2015 and Jonathan J. has been with the company for the least time - from 14 April 2020. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Celtic Cleaning Services Ltd Address / Contact

Office Address Unit 9 Blythe Farm Ind Est
Office Address2 Llanwnda
Town Caernarfon
Post code LL54 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09445237
Date of Incorporation Wed, 18th Feb 2015
Industry General cleaning of buildings
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jonathan J.

Position: Director

Appointed: 14 April 2020

Elsa R.

Position: Director

Appointed: 18 February 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Jonathan J. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Elsa R. This PSC owns 75,01-100% shares.

Jonathan J.

Notified on 20 February 2018
Nature of control: 75,01-100% shares

Elsa R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth-2 158      
Balance Sheet
Cash Bank In Hand354      
Cash Bank On Hand 734771 7332 23449 62729 921
Current Assets3 7947 85923 16222 31341 64894 864138 769
Debtors3 0906 40221 43519 33037 16442 987106 598
Net Assets Liabilities  17 83020 31915 73559 66276 065
Other Debtors 5226295 43510 71313 56413 871
Property Plant Equipment 5 2527 88233 17231 76883 12699 776
Stocks Inventory350      
Tangible Fixed Assets1 403      
Total Inventories 1 3841 2501 2502 2502 2502 250
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-3 158      
Shareholder Funds-2 158      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8083 9178 14016 08310 90836 702
Average Number Employees During Period 121116161818
Creditors 5 50213 21410 8038 00329 29340 257
Creditors Due Within One Year7 355      
Finance Lease Liabilities Present Value Total   10 8038 00329 2933 842
Increase From Depreciation Charge For Year Property Plant Equipment  2 1094 2237 943 24 944
Net Current Assets Liabilities-3 5612 3579 948-2 050-8 0305 82916 546
Number Shares Allotted1 000      
Other Creditors 1 1351 5359321 1023 61136 415
Other Taxation Social Security Payable 2 4649 72922 48747 63584 482112 755
Par Value Share1      
Property Plant Equipment Gross Cost 7 06011 79941 31247 85194 034136 478
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions1 754      
Tangible Fixed Assets Cost Or Valuation1 754      
Tangible Fixed Assets Depreciation351      
Tangible Fixed Assets Depreciation Charged In Period351      
Total Additions Including From Business Combinations Property Plant Equipment  4 73929 5136 53960 48242 444
Total Assets Less Current Liabilities-2 1587 60917 83031 12223 73888 955116 322
Trade Creditors Trade Payables 1 9031 950944941942 
Trade Debtors Trade Receivables 5 88020 80613 89526 45129 42392 727
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 175 
Disposals Property Plant Equipment     14 299 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search