CELSIUS HOLDINGS LIMITED
Overview
Company Name | CELSIUS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05823257 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CELSIUS HOLDINGS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is CELSIUS HOLDINGS LIMITED located?
Registered Office Address | Horley Green House Horley Green Road HX3 6AS Halifax England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CELSIUS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BARTON HOUSE (NO 119) LIMITED | May 19, 2006 | May 19, 2006 |
What are the latest accounts for CELSIUS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CELSIUS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Simon Dean Banks as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Peter Jason Wright as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on Feb 01, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 1 Ash Lane Garforth Leeds West Yorkshire LS25 2HG to Horley Green House Horley Green Road Halifax HX3 6AS on Aug 15, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Dean Banks on Jun 07, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Simon Dean Banks on Jun 07, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Allan Proctor as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Thwaites Barn Haggs Farm Business Park Haggs Road Harrogate North Yorkshire HG3 1EQ England* on Jun 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Unit 11 Thwaites Barn Haggs Farm Follifoot Harrogate North Yorkshire HG3 1EQ* on Oct 21, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of CELSIUS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANKS, Simon Dean | Secretary | Horley Green Road HX3 6AS Halifax Horley Green House England | British | Manager | 96184630001 | |||||
BANKS, Simon Dean | Director | Horley Green Road HX3 6AS Halifax Horley Green House England | United Kingdom | British | Managing Director | 96184630001 | ||||
WRIGHT, Peter Jason | Director | 18 Ribblesdale Avenue Garforth LS25 2AZ Leeds West Yorkshire | United Kingdom | British | Director | 96184560001 | ||||
ARCHERS (SECRETARIAL) LIMITED | Secretary | Barton House 24 Yarm Road TS18 3NB Stockton On Tees Cleveland | 45935490002 | |||||||
PROCTOR, Allan | Director | 23 Kingsway LS17 0AL Huby West Yorkshire | England | British | Managing Director | 96184510001 | ||||
ARCHERS (INCORPORATIONS) LIMITED | Director | Barton House 24 Yarm Road TS18 3NB Stockton On Tees Cleveland | 45935480003 |
Who are the persons with significant control of CELSIUS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Peter Jason Wright | Apr 06, 2017 | Horley Green Road HX3 6AS Halifax Horley Green House England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Simon Dean Banks | Apr 06, 2017 | Horley Green Road HX3 6AS Halifax Horley Green House England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Horley Green Chartered Accountants Ltd | Jul 10, 2016 | Horley Green Road HX3 6AS Halifax Horley Green House England | Yes | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0