Company NameCelerity Systems Europe Limited
DirectorBrian Reginald Hall
Company StatusActive
Company Number09915746
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Easton Way
Colburn
North Yorkshire
DL9 4GA
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Easton Way
Colburn
North Yorkshire
DL9 4GA
Secretary NameMr Robin James Anderson
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Easton Way
Colburn
North Yorkshire
DL9 4GA
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN

Location

Registered AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

25 September 2020Delivered on: 30 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
2 September 2020Delivered on: 21 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 June 2019Delivered on: 5 June 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
6 February 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
1 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
12 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
30 September 2021Satisfaction of charge 099157460003 in full (1 page)
29 June 2021Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page)
11 March 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
29 October 2020Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page)
29 October 2020Termination of appointment of Robin James Anderson as a secretary on 30 September 2020 (1 page)
30 September 2020Registration of charge 099157460004, created on 25 September 2020 (14 pages)
21 September 2020Registration of charge 099157460003, created on 2 September 2020 (14 pages)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn North Yorkshire DL9 4GA United Kingdom to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
17 December 2019Cessation of Wolfcom Europe Limited as a person with significant control on 2 December 2019 (1 page)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
5 June 2019Registration of charge 099157460002, created on 5 June 2019 (27 pages)
20 May 2019Registration of charge 099157460001, created on 17 May 2019 (23 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
22 October 2018Notification of Wolfcom Europe Limited as a person with significant control on 13 December 2016 (2 pages)
22 October 2018Withdrawal of a person with significant control statement on 22 October 2018 (2 pages)
22 October 2018Notification of Celerity Systems Limited as a person with significant control on 13 December 2016 (2 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
14 September 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
12 July 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
12 July 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-14
  • GBP 2
(29 pages)
14 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-14
  • GBP 2
(29 pages)