UKBizDB.co.uk

CIRCLE EXPRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circle Express Limited. The company was founded 36 years ago and was given the registration number 02265791. The firm's registered office is in SLOUGH. You can find them at Kennet House Unit 4 Waterside Drive, Langley, Slough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CIRCLE EXPRESS LIMITED
Company Number:02265791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kennet House Unit 4 Waterside Drive, Langley, Slough, England, SL3 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Consort Lodge, 34 Prince Albert Road, London, England, NW8 7LX

Director29 September 2023Active
Circle Express Ltd Unit 1, Polar Park, Bath Road, West Drayton, England, UB7 0EX

Director29 September 2023Active
40 Tudor Way, Hillingdon, Uxbridge, UB10 9AB

Secretary-Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX

Director01 May 2011Active
40 Tudor Way, Hillingdon, Uxbridge, UB10 9AB

Director-Active
Oak Tree House, Over The Misbourne Denham, Uxbridge, UB9 5DR

Director-Active
Oak Tree House, Over The Misbourne Denham, Uxbridge, UB9 5DR

Director-Active
Unit 4 Kennet House Langley Quay, Waterside Drive, Langley, Slough, England, SL3 6EY

Director31 May 2023Active
Kennet House, Unit 4 Waterside Drive, Langley, Slough, England, SL3 6EY

Director29 June 2022Active
Kennett House, 4 Langley Quay, Waterside Drive, Slough, England, SL3 6EY

Director16 January 2023Active
Kennet House, Unit 4 Waterside Drive, Langley, Slough, England, SL3 6EY

Director18 January 2016Active
17, Capercaillie Close, Bracknell, RG12 8AX

Director31 December 2008Active
Kennet House, Unit 4 Waterside Drive, Langley, Slough, England, SL3 6EY

Director18 January 2016Active
Kennet House, Unit 4 Waterside Drive, Langley, Slough, England, SL3 6EY

Director25 June 2021Active

People with Significant Control

Mr Sanjive Sharma
Notified on:19 October 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Circle Express Unit 1, Polar Park, Bath Road, West Drayton, England, UB7 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Winever Industrial Enterprises (Uk) Limited
Notified on:29 September 2023
Status:Active
Country of residence:United Kingdom
Address:Gerald Edelman, 73 Comhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Rico Logistics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Waterside Drive, Slough, England, SL3 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.