Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELSA (UK) HOLDINGS LIMITED
Company Information for

CELSA (UK) HOLDINGS LIMITED

BUILDING 58, EAST MOORS ROAD, CARDIFF, CF24 5NN,
Company Registration Number
04578086
Private Limited Company
Active

Company Overview

About Celsa (uk) Holdings Ltd
CELSA (UK) HOLDINGS LIMITED was founded on 2002-10-31 and has its registered office in Cardiff. The organisation's status is listed as "Active". Celsa (uk) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CELSA (UK) HOLDINGS LIMITED
 
Legal Registered Office
BUILDING 58
EAST MOORS ROAD
CARDIFF
CF24 5NN
Other companies in CF24
 
Filing Information
Company Number 04578086
Company ID Number 04578086
Date formed 2002-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 20:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELSA (UK) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELSA (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FEDERICO PEREZ
Company Secretary 2016-10-26
ALAN JAMES FORT
Director 2013-05-28
MURDOCH LANG MCKILLOP
Director 2013-06-11
FRANCESC MESEGUE
Director 2013-03-27
LUIS SANZ VILLARES
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PUIG
Company Secretary 2012-02-01 2016-10-26
XAVIER PUIG
Director 2012-02-01 2013-03-27
FRANCESC RUBIRALTA RUBIO
Director 2008-07-01 2013-03-27
RAIMON TRIAS
Director 2012-02-01 2012-05-01
RAIMON TRIAS
Company Secretary 2008-04-01 2012-02-01
FERNANDO MASIP
Director 2007-07-01 2012-02-01
RAIMON TRIAS
Director 2008-04-01 2012-02-01
JUAN PUIGGALI
Director 2007-07-01 2012-01-15
FRANCISCO RUBIRALTA
Director 2002-12-16 2009-05-19
FRANCESC MESEGUE
Director 2002-12-16 2009-01-02
JOAQUIM MARTI
Director 2002-12-16 2008-07-31
XAVIER CABRE
Company Secretary 2006-03-31 2008-03-31
XAVIER CABRE CUTRINA
Director 2004-12-21 2008-03-31
GRAHAM ROCHE MACKENZIE
Director 2002-12-16 2007-06-30
JOSE MARIA RUBIRALTA
Director 2002-12-16 2006-09-26
ANTONIO GRAU
Company Secretary 2002-12-16 2006-03-31
ANTONIO GRAU
Director 2002-12-16 2006-03-31
JUAN PUIGGALI
Director 2002-12-16 2004-12-21
CHARLES LINDSAY
Company Secretary 2002-10-31 2002-12-16
JAMES JONATHAN BOOTY
Director 2002-10-31 2002-12-16
CHARLES LINDSAY
Director 2002-10-31 2002-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-31 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL TOPCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT BRC LIMITED Director 2013-05-28 CURRENT 2008-08-04 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT ROMTECH LIMITED Director 2013-05-28 CURRENT 1999-02-25 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT ROM LIMITED Director 2013-05-28 CURRENT 1926-05-04 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT R.F.A. MANUFACTURING LIMITED Director 2013-05-28 CURRENT 1985-05-30 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-12-19 CURRENT 2008-01-17 Dissolved 2015-08-27
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SNAP EQUITY LIMITED Director 2009-10-01 CURRENT 2009-07-02 Dissolved 2015-07-30
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
MURDOCH LANG MCKILLOP VANTAGE POINT COWES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
MURDOCH LANG MCKILLOP HAMLET COURT REGENERATION LTD Director 2015-11-17 CURRENT 2004-10-14 Active
MURDOCH LANG MCKILLOP HC (COWES) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MURDOCH LANG MCKILLOP EXPRESS REINFORCEMENTS LIMITED Director 2013-06-11 CURRENT 1984-04-13 Active
MURDOCH LANG MCKILLOP CELSA MANUFACTURING (UK) LIMITED Director 2013-06-11 CURRENT 2002-10-30 Active
MURDOCH LANG MCKILLOP CELSA STEEL (UK) LIMITED Director 2013-06-11 CURRENT 2003-02-10 Active
MURDOCH LANG MCKILLOP BRC LIMITED Director 2013-06-11 CURRENT 2008-08-04 Active
MURDOCH LANG MCKILLOP ROM GROUP LIMITED Director 2013-06-11 CURRENT 1996-12-12 Active
MURDOCH LANG MCKILLOP ROMTECH LIMITED Director 2013-06-11 CURRENT 1999-02-25 Active
MURDOCH LANG MCKILLOP CELSA STEEL SERVICE (UK) LIMITED Director 2013-06-11 CURRENT 2008-08-27 Active
MURDOCH LANG MCKILLOP RFA - TECH LTD Director 2013-06-11 CURRENT 1977-12-20 Active
MURDOCH LANG MCKILLOP ROM LIMITED Director 2013-06-11 CURRENT 1926-05-04 Active
MURDOCH LANG MCKILLOP RFA SYSTEMS LIMITED Director 2013-06-11 CURRENT 1978-01-20 Active
MURDOCH LANG MCKILLOP RFA (PENISTONE) LIMITED Director 2013-06-11 CURRENT 1984-09-24 Active
MURDOCH LANG MCKILLOP R.F.A. MANUFACTURING LIMITED Director 2013-06-11 CURRENT 1985-05-30 Active
MURDOCH LANG MCKILLOP CELSA (WALES) LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
FRANCESC MESEGUE EXPRESS REINFORCEMENTS LIMITED Director 2013-03-27 CURRENT 1984-04-13 Active
FRANCESC MESEGUE CELSA MANUFACTURING (UK) LIMITED Director 2013-03-27 CURRENT 2002-10-30 Active
FRANCESC MESEGUE CELSA STEEL (UK) LIMITED Director 2013-03-27 CURRENT 2003-02-10 Active
FRANCESC MESEGUE BRC LIMITED Director 2013-03-27 CURRENT 2008-08-04 Active
FRANCESC MESEGUE ROM GROUP LIMITED Director 2013-03-27 CURRENT 1996-12-12 Active
FRANCESC MESEGUE ROMTECH LIMITED Director 2013-03-27 CURRENT 1999-02-25 Active
FRANCESC MESEGUE CELSA STEEL SERVICE (UK) LIMITED Director 2013-03-27 CURRENT 2008-08-27 Active
FRANCESC MESEGUE RFA - TECH LTD Director 2013-03-27 CURRENT 1977-12-20 Active
FRANCESC MESEGUE ROM LIMITED Director 2013-03-27 CURRENT 1926-05-04 Active
FRANCESC MESEGUE RFA (PENISTONE) LIMITED Director 2013-03-27 CURRENT 1984-09-24 Active
FRANCESC MESEGUE CELSA (WALES) LIMITED Director 2013-03-27 CURRENT 2002-10-31 Active
LUIS SANZ VILLARES CELSA STEEL SERVICE (UK) LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
LUIS SANZ VILLARES CELSA MANUFACTURING (UK) LIMITED Director 2008-07-01 CURRENT 2002-10-30 Active
LUIS SANZ VILLARES CELSA STEEL (UK) LIMITED Director 2008-07-01 CURRENT 2003-02-10 Active
LUIS SANZ VILLARES CELSA (WALES) LIMITED Director 2008-07-01 CURRENT 2002-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES
2023-09-06DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD
2023-09-05APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE
2023-07-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 045780860006
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-03DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2022-02-03AP01DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP03Appointment of Holly Arnold as company secretary on 2020-08-01
2020-08-03TM02Termination of appointment of Federico Perez on 2020-08-01
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045780860005
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045780860004
2020-06-30PSC02Notification of Catalunya Steel S.L. as a person with significant control on 2020-06-29
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-25RES01ADOPT ARTICLES 25/02/19
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045780860003
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-11AP03Appointment of Mr Federico Perez as company secretary on 2016-10-26
2016-11-11TM02Termination of appointment of Xavier Puig on 2016-10-26
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 130428501
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 130428501
2015-11-27AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 130428501
2014-11-26AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-18CC04Statement of company's objects
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 130428501
2013-11-12AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-10AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2013-07-10AP01DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-17SH0127/03/13 STATEMENT OF CAPITAL GBP 130428501
2013-04-15RES13COMPANY BUSINESS 27/03/2013
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-04-12AP01DIRECTOR APPOINTED MR FRANCESC MESEGUE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIRALTA RUBIO
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-15AR0131/10/12 FULL LIST
2012-06-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-28AP01DIRECTOR APPOINTED RAIMON TRIAS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS FITA
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO MASIP
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY RAIMON TRIAS FITA
2012-03-08AP03SECRETARY APPOINTED XAVIER PUIG
2012-03-08AP01DIRECTOR APPOINTED XAVIER PUIG
2011-11-11AR0131/10/11 FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 30/11/2010
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-08AR0131/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 01/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 01/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN PUIGGALI / 01/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO MASIP / 01/10/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/10/2010
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-18RES04NC INC ALREADY ADJUSTED 30/04/2010
2010-05-18SH0130/04/10 STATEMENT OF CAPITAL GBP 130428500.00
2009-11-09AR0131/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN PUIGGALI / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO MASIP / 09/11/2009
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/05/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / FERNANDO MASIP / 01/10/2008
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 01/07/2009
2009-07-23288bAPPOINTMENT TERMINATE, DIRECTOR FRANCISCO RUBIRALTA VILASECA LOGGED FORM
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR FRANCESC MESEGUE
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-12123NC INC ALREADY ADJUSTED 17/12/08
2009-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-12RES04GBP NC 76000000/103750000 17/12/2008
2009-01-1288(2)AD 17/12/08 GBP SI 28615297@1=28615297 GBP IC 75134703/103750000
2008-11-28363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / FERNANDO MASIP / 20/03/2008
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 01/09/2008
2008-11-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/09/2008
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR JOAQUIM MARTI
2008-07-03288aDIRECTOR APPOINTED LUIS SANZ VILLARES
2008-07-03288aDIRECTOR APPOINTED FRANCESC RUBIRALTA RUBIO
2008-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED RAIMON TRIAS FITA
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to CELSA (UK) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELSA (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2013-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SECURITY AGREEMENT 2011-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELSA (UK) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CELSA (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELSA (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of CELSA (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELSA (UK) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as CELSA (UK) HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELSA (UK) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELSA (UK) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELSA (UK) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.