Celtic Contractors Limited SURREY


Founded in 1995, Celtic Contractors, classified under reg no. 03115127 is an active company. Currently registered at Celtic House SM4 4LF, Surrey the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 4th Jan 1996 Celtic Contractors Limited is no longer carrying the name Mildstyle Properties.

At present there are 4 directors in the the firm, namely Martin S., Mark A. and Jon W. and others. In addition one secretary - Sinead M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joanne W. who worked with the the firm until 1 May 2010.

Celtic Contractors Limited Address / Contact

Office Address Celtic House
Office Address2 167 Garth Road
Town Surrey
Post code SM4 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115127
Date of Incorporation Wed, 18th Oct 1995
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Martin S.

Position: Director

Appointed: 18 July 2018

Mark A.

Position: Director

Appointed: 18 July 2018

Jon W.

Position: Director

Appointed: 01 May 2010

Sinead M.

Position: Secretary

Appointed: 01 May 2010

Martin B.

Position: Director

Appointed: 01 August 2002

Martyn S.

Position: Director

Appointed: 01 August 2002

Resigned: 30 July 2017

John W.

Position: Director

Appointed: 27 December 1995

Resigned: 20 September 2021

Joanne W.

Position: Secretary

Appointed: 27 December 1995

Resigned: 01 May 2010

Joanne W.

Position: Director

Appointed: 27 December 1995

Resigned: 01 May 2010

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 18 October 1995

Resigned: 27 December 1995

Alpha Direct Limited

Position: Nominee Director

Appointed: 18 October 1995

Resigned: 27 December 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Celtic Group Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John W. This PSC owns 75,01-100% shares.

Celtic Group Limited

40 Chamberlayne Road, London, NW10 3JE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12300308
Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 75,01-100% shares

Company previous names

Mildstyle Properties January 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand1 546 4451 727 918
Current Assets5 339 6657 170 136
Debtors35 03855 783
Net Assets Liabilities1 250 9441 678 227
Property Plant Equipment49 47965 352
Other
Audit Fees Expenses12 00014 000
Other Non-audit Services Fees19 00020 500
Accrued Liabilities Deferred Income1 116 4021 664 010
Accumulated Depreciation Impairment Property Plant Equipment137 54386 300
Additions Other Than Through Business Combinations Property Plant Equipment 80 473
Administrative Expenses996 8851 310 372
Amounts Recoverable On Contracts506 920557 395
Average Number Employees During Period2423
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment35 03819 485
Corporation Tax Payable264 516420 549
Cost Sales23 463 56822 977 563
Creditors20 69345 939
Current Tax For Period264 526420 560
Depreciation Expense Property Plant Equipment10 0854 022
Dividends Paid830 000800 000
Dividends Paid Classified As Financing Activities-830 000-800 000
Finance Lease Liabilities Present Value Total27 73459 334
Finance Lease Payments Owing Minimum Gross29 58369 101
Further Item Tax Increase Decrease Component Adjusting Items -4
Future Finance Charges On Finance Leases1 8499 767
Gain Loss On Disposals Property Plant Equipment -11 683
Income Taxes Paid Refund Classified As Operating Activities-89 074-264 523
Increase Decrease In Current Tax From Adjustment For Prior Periods -4
Increase From Depreciation Charge For Year Property Plant Equipment 22 617
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 7542 556
Interest Payable Similar Charges Finance Costs3 7542 556
Net Cash Flows From Used In Operating Activities-2 466 758-1 000 046
Net Cash Generated From Operations-2 559 586-1 267 125
Net Current Assets Liabilities1 222 1581 658 814
Net Interest Paid Received Classified As Operating Activities-3 754-2 556
Operating Profit Loss1 241 6721 650 395
Other Creditors307 37951 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 860
Other Disposals Property Plant Equipment 115 843
Other Taxation Social Security Payable563 881544 492
Payments Finance Lease Liabilities Classified As Financing Activities-40 910-42 778
Pension Other Post-employment Benefit Costs Other Pension Costs 250 000
Proceeds From Sales Property Plant Equipment-16 843-30 300
Profit Loss973 3921 227 283
Property Plant Equipment Gross Cost187 022151 652
Purchase Property Plant Equipment-19 255-6 095
Social Security Costs118 869121 360
Staff Costs Employee Benefits Expense1 186 1261 461 055
Tax Increase Decrease From Effect Capital Allowances Depreciation2 304-3 134
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 63894 126
Tax Tax Credit On Profit Or Loss On Ordinary Activities264 526420 556
Total Assets Less Current Liabilities1 271 6371 724 166
Total Current Tax Expense Credit264 526420 556
Trade Creditors Trade Payables1 858 2882 817 688
Turnover Revenue25 702 12525 938 330
Wages Salaries1 067 2571 089 695
Company Contributions To Defined Benefit Plans Directors 170 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, July 2023
Free Download (28 pages)

Company search

Advertisements