Active - Proposal to Strike off
Company Information for CELLNASS EUROPE LIMITED
UNIT 80 MOCHDRE INDUSTRIAL ESTATE, MOCHDRE, NEWTOWN, POWYS, SY16 4LE,
|
Company Registration Number
06870197
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CELLNASS EUROPE LIMITED | |
Legal Registered Office | |
UNIT 80 MOCHDRE INDUSTRIAL ESTATE MOCHDRE NEWTOWN POWYS SY16 4LE Other companies in SW1 | |
Company Number | 06870197 | |
---|---|---|
Company ID Number | 06870197 | |
Date formed | 2009-04-05 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-04-05 | |
Return next due | 2018-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-24 12:12:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES HATTON WEBBER |
||
PAUL JAMES HATTON WEBBER |
||
PETER JAMES WEBBER |
||
PHILIP LESLIE JOHN WEBBER |
||
CLEMENTINE TREVOR WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELLNASS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
CELLPATH LIMITED | Company Secretary | 2003-08-30 | CURRENT | 1984-07-09 | Active | |
CELLPATH DIAGNOSTIC SERVICES LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
CELLPATH USA LIMITED | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active | |
CELLNASS LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
CELLPATH LIMITED | Director | 2002-12-13 | CURRENT | 1984-07-09 | Active | |
CELLPATH HOLDINGS LIMITED | Director | 2002-11-07 | CURRENT | 2002-10-18 | Active | |
MID WALES MANUFACTURING GROUP LIMITED | Director | 2016-01-28 | CURRENT | 1994-04-25 | Active | |
CELLNASS LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
CELLPATH LIMITED | Director | 2002-12-13 | CURRENT | 1984-07-09 | Active | |
CELLPATH HOLDINGS LIMITED | Director | 2002-11-07 | CURRENT | 2002-10-18 | Active | |
BE PART OF IT LIMITED | Director | 2001-03-21 | CURRENT | 2001-03-21 | Active | |
CELLPATH DIAGNOSTIC SERVICES LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
CELLPATH USA LIMITED | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active | |
CELLNASS LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
CELLPATH HOLDINGS LIMITED | Director | 2002-12-17 | CURRENT | 2002-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS02 | DISS REQUEST WITHDRAWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 9.412 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKES STREET ST JAMES'S LONDON SW1 6DF | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKES STREET ST JAMES'S LONDON SW1 6DF | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 9.412 | |
AR01 | 05/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 9.412 | |
AR01 | 05/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 05/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTINE TREVOR WHEATLEY / 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE JOHN WEBBER / 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEBBER / 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 19/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES HATTON WEBBER / 19/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 9.41 | |
SH02 | SUB-DIVISION 25/03/11 | |
RES13 | SUBDIVISION 25/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTINE TREVOR WHEATLEY / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/04/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 CELLNASS EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as CELLNASS EUROPE LIMITED are:
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. |