Celtic Shops (trefriw) Limited CONWY


Founded in 1978, Celtic Shops (trefriw), classified under reg no. 01384607 is an active company. Currently registered at 7 Castle Street LL32 8AY, Conwy the company has been in the business for fourty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Vincent M., Caroline M.. Of them, Caroline M. has been with the company the longest, being appointed on 1 November 2006 and Vincent M. has been with the company for the least time - from 25 September 2022. 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.

Celtic Shops (trefriw) Limited Address / Contact

Office Address 7 Castle Street
Town Conwy
Post code LL32 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384607
Date of Incorporation Thu, 17th Aug 1978
Industry Retail sale of clothing in specialised stores
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Vincent M.

Position: Director

Appointed: 25 September 2022

Caroline M.

Position: Director

Appointed: 01 November 2006

Vincent M.

Position: Secretary

Resigned: 01 April 1993

Claudia M.

Position: Director

Appointed: 01 November 2013

Resigned: 01 January 2021

Patricia M.

Position: Secretary

Appointed: 01 November 2006

Resigned: 01 September 2022

Caroline M.

Position: Secretary

Appointed: 01 April 1993

Resigned: 01 July 2008

Vincent M.

Position: Director

Appointed: 30 June 1991

Resigned: 01 November 2006

Colette M.

Position: Director

Appointed: 30 June 1991

Resigned: 01 April 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Caroline M. This PSC and has 75,01-100% shares.

Caroline M.

Notified on 15 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-72 249-96 047       
Balance Sheet
Current Assets181 777165 9404 55439396 80221 83937 71651 078
Net Assets Liabilities -96 047-183 188-189 756-189 756-159 701-136 706-119 757-101 727
Cash Bank In Hand144165       
Debtors1 9311 755       
Net Assets Liabilities Including Pension Asset Liability-72 249-96 047       
Stocks Inventory179 702164 020       
Tangible Fixed Assets219 606212 877       
Reserves/Capital
Called Up Share Capital20 00920 009       
Profit Loss Account Reserve-326 969-350 767       
Shareholder Funds-72 249-96 047       
Other
Average Number Employees During Period  1  2222
Creditors 149 106394 258389 485389 485366 193356 762355 565350 405
Fixed Assets219 606212 877206 516199 690199 690199 690198 217198 092197 600
Net Current Assets Liabilities-126 539-159 818-389 704-389 446-389 446-359 391-334 923-317 849-299 327
Total Assets Less Current Liabilities93 06753 059-183 188      
Creditors Due After One Year165 316149 106       
Creditors Due Within One Year308 316325 758       
Instalment Debts Due After5 Years125 101114 712       
Number Shares Allotted20 00920 009       
Par Value Share 1       
Revaluation Reserve234 711234 711       
Value Shares Allotted20 00920 009       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-01-31
filed on: 27th, October 2023
Free Download (6 pages)

Company search

Advertisements