Celtic Hotel Developments Limited NEWPORT


Celtic Hotel Developments started in year 2014 as Private Limited Company with registration number 09031989. The Celtic Hotel Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newport at Summit House. Postal code: NP20 5NT.

The company has one director. Martin W., appointed on 2 September 2014. There are currently no secretaries appointed. As of 14 May 2024, there were 4 ex directors - Robert C., Lydia S. and others listed below. There were no ex secretaries.

Celtic Hotel Developments Limited Address / Contact

Office Address Summit House
Office Address2 10 Waterside Court
Town Newport
Post code NP20 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031989
Date of Incorporation Fri, 9th May 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Martin W.

Position: Director

Appointed: 02 September 2014

Robert C.

Position: Director

Appointed: 08 September 2016

Resigned: 09 October 2023

Parker & Co (company Secretaries) Ltd

Position: Corporate Secretary

Appointed: 02 September 2014

Resigned: 08 March 2023

Lydia S.

Position: Director

Appointed: 31 May 2014

Resigned: 02 September 2014

Alexandra T.

Position: Director

Appointed: 14 May 2014

Resigned: 31 May 2014

Keith P.

Position: Director

Appointed: 09 May 2014

Resigned: 31 May 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Robert C. This PSC has significiant influence or control over the company,.

Robert C.

Notified on 10 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Net Worth1 00028 731      
Balance Sheet
Cash Bank On Hand 24 97741 14337 55481 36966 63625 84524 348
Current Assets16 95125 17741 34337 75481 56966 63655 84526 585
Debtors12 210200200200200 30 0002 237
Net Assets Liabilities 28 73119 88623 75944 14063 59453 22549 318
Other Debtors    200  2 237
Property Plant Equipment 253 329167 638103 66453 61353 61353 61353 613
Cash Bank In Hand27224 977      
Net Assets Liabilities Including Pension Asset Liability1 00028 731      
Stocks Inventory4 469       
Tangible Fixed Assets53 613253 329      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve 27 731      
Shareholder Funds1 00028 731      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   22 38326 852   
Accumulated Depreciation Impairment Property Plant Equipment 7 58199 223163 197 213 248213 248213 248
Corporation Tax Payable    1 60016 24615 16010 800
Creditors 150 748154 95095 27691 04256 65556 23330 880
Depreciation Rate Used For Property Plant Equipment     303030
Fixed Assets53 613253 329167 638103 66453 613   
Increase From Depreciation Charge For Year Property Plant Equipment  91 64263 974    
Net Current Assets Liabilities-52 613-125 571-113 607-79 90517 3799 981-388-4 295
Other Creditors    83 40634 79235 45620 080
Other Taxation Social Security Payable    6 0365 6175 617 
Property Plant Equipment Gross Cost 260 910266 861266 861 266 861266 861266 861
Total Additions Including From Business Combinations Property Plant Equipment  5 951     
Total Assets Less Current Liabilities1 000127 75854 03123 75944 14063 59453 22549 318
Trade Debtors Trade Receivables      30 000 
Creditors Due After One Year 99 027      
Creditors Due Within One Year69 564150 748      
Number Shares Allotted1 000       
Par Value Share1       
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions53 613207 297      
Tangible Fixed Assets Cost Or Valuation53 613260 910      
Tangible Fixed Assets Depreciation 7 581      
Tangible Fixed Assets Depreciation Charged In Period 7 581      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on Monday 9th October 2023
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements