CELSUR GROUP LIMITED - STAINES
Company Profile | Company Filings |
Overview
CELSUR GROUP LIMITED is a Private Limited Company from STAINES and has the status: Dissolved - no longer trading.
CELSUR GROUP LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06082507. The accounts status is TOTAL EXEMPTION FULL.
CELSUR GROUP LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06082507. The accounts status is TOTAL EXEMPTION FULL.
CELSUR GROUP LIMITED - STAINES
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
CAUSEWAY ESTATE
STAINES
MIDDLESEX
TW18 3AZ
This Company Originates in : United Kingdom
Previous trading names include:
271 QUARRY STREET LIMITED (until 26/04/2007)
271 QUARRY STREET LIMITED (until 26/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2021 | 19/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KALANA AMODA DE ZOYSA JAYAWARDANE | Sep 1963 | British | Director | 2007-02-23 | CURRENT |
MR PAUL ROBERT BATTIE | Jun 1956 | British | Director | 2007-02-23 | CURRENT |
MR KALANA AMODA DE ZOYSA JAYAWARDANE | Sep 1963 | British | Secretary | 2007-02-23 | CURRENT |
DENISE ELAINE HERRINGTON | Oct 1958 | British | Director | 2007-02-05 UNTIL 2007-02-28 | RESIGNED |
BARLOW ROBBINS SECRETARIAT LIMITED | Corporate Secretary | 2007-02-05 UNTIL 2007-03-20 | RESIGNED | ||
MRS CHRISTINE GOODYEAR | Jul 1956 | British | Director | 2007-02-05 UNTIL 2007-02-28 | RESIGNED |
MR RICHARD FREEMAN | Feb 1946 | British | Director | 2007-02-23 UNTIL 2016-11-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Celsur Group ( Uk ) Limited | 2016-11-04 | Staines Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Freeman | 2016-04-06 - 2016-11-04 | 2/1946 | Staines Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Robert Battie | 2016-04-06 - 2016-11-04 | 6/1956 | Staines Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kalana Amoda De Zoysa | 2016-04-06 - 2016-11-04 | 9/1963 | Staines Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CELSUR_GROUP_LIMITED - Accounts | 2021-09-29 | 31-12-2020 | £301 Cash £100 equity |
CELSUR_GROUP_LIMITED - Accounts | 2020-09-26 | 31-12-2019 | £507 Cash £2,448,285 equity |
Celsur Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-23 | 31-12-2018 | £3,108 Cash £2,468,338 equity |