Celtic Automotive Limited SWANSEA


Celtic Automotive started in year 2009 as Private Limited Company with registration number 07112735. The Celtic Automotive company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Swansea at Celtic Mitsubishi Victoria Road. Postal code: SA4 3AB. Since 2019/03/28 Celtic Automotive Limited is no longer carrying the name Celtic Mitsubishi.

The firm has 2 directors, namely Dominic C., Antonio S.. Of them, Antonio S. has been with the company the longest, being appointed on 24 December 2009 and Dominic C. has been with the company for the least time - from 1 August 2022. As of 3 May 2024, there were 2 ex directors - Dunstana D., Philip R. and others listed below. There were no ex secretaries.

Celtic Automotive Limited Address / Contact

Office Address Celtic Mitsubishi Victoria Road
Office Address2 Gorseinon
Town Swansea
Post code SA4 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07112735
Date of Incorporation Thu, 24th Dec 2009
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Dominic C.

Position: Director

Appointed: 01 August 2022

Antonio S.

Position: Director

Appointed: 24 December 2009

Dunstana D.

Position: Director

Appointed: 24 December 2009

Resigned: 24 December 2009

Philip R.

Position: Director

Appointed: 24 December 2009

Resigned: 31 August 2021

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2009

Resigned: 24 December 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Tracy S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Antonio S. This PSC owns 75,01-100% shares. Moving on, there is Kathryn R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Tracy S.

Notified on 25 October 2021
Nature of control: 25-50% shares

Antonio S.

Notified on 31 August 2021
Nature of control: 75,01-100% shares

Kathryn R.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Company previous names

Celtic Mitsubishi March 28, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand692 366802 110639 819996 121675 810675 513
Current Assets2 855 2652 613 2172 415 9742 369 0411 489 1431 573 492
Debtors693 343421 180263 606109 54368 31370 941
Net Assets Liabilities761 548891 784917 6031 000 067568 678717 871
Other Debtors35 29831 56133 34469 35432 41222 509
Property Plant Equipment7 9874 3403 0903 39320 85123 098
Total Inventories1 469 5561 389 9271 512 5491 263 377745 020827 038
Other
Accumulated Depreciation Impairment Property Plant Equipment42 88146 52947 77949 37753 54361 428
Average Number Employees During Period232424221918
Corporation Tax Payable31 55247 26323 886   
Creditors2 100 1861 724 9481 500 8741 371 723937 354872 944
Depreciation Rate Used For Property Plant Equipment 2020202020
Fixed Assets7 9874 3403 0903 39320 85123 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases91 79550 7699 7432 051190 026151 750
Increase From Depreciation Charge For Year Property Plant Equipment 3 6481 2501 5984 1677 885
Net Current Assets Liabilities755 079888 269915 100997 318551 789700 548
Other Creditors70 001123 553119 408106 94154 177120 667
Other Taxation Social Security Payable63 35053 23843 954184 904152 69385 272
Property Plant Equipment Gross Cost 50 86950 86952 76974 39584 526
Provisions For Liabilities Balance Sheet Subtotal1 5188255876443 9625 775
Total Additions Including From Business Combinations Property Plant Equipment   1 90021 62610 131
Total Assets Less Current Liabilities763 066892 609918 1901 000 711572 640723 646
Trade Creditors Trade Payables1 935 2831 500 8941 337 5121 079 878730 484667 005
Trade Debtors Trade Receivables658 045389 619230 26240 18935 90148 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/24
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements