UKBizDB.co.uk

CIRCLE LEASING LIMITED

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

This company is commonly known as Circle Leasing Limited. The company was founded 22 years ago and was given the registration number 04442693. The firm's registered office is in BURY. You can find them at The Barracks, 400 Bolton Road, Bury, Lancs. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:CIRCLE LEASING LIMITED
Company Number:04442693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:The Barracks, 400 Bolton Road, Bury, Lancs, BL8 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorlands, 89 Chapeltown Road, Bromley Cross, Bolton, BL7 9LZ

Secretary01 June 2003Active
Rosemount 38 High Street, Walshaw, Bury, BL8 3AN

Director18 September 2002Active
Moorlands 89 Chapeltown Road, Bromley Cross, Bolton, BL7 9LZ

Director20 May 2002Active
Moorlands, 89 Chapeltown Road, Bromley Cross, Bolton, BL7 9LZ

Director20 May 2002Active
Moorlands 89 Chapeltown Road, Bromley Cross, Bolton, BL7 9LZ

Secretary20 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 2002Active
The Barracks, 400 Bolton Road, Bury, BL8 2DA

Director01 December 2018Active
The Barracks, 400 Bolton Road, Bury, England, BL8 2DA

Director14 May 2012Active
6 Turton Heights, Bromley Cross, Bolton, BL2 3DU

Director18 September 2002Active

People with Significant Control

Mrs Mary Christine Studholme
Notified on:02 May 2018
Status:Active
Date of birth:January 1960
Nationality:British
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Studholme
Notified on:02 May 2018
Status:Active
Date of birth:December 1949
Nationality:British
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aidan Gerard Minogue
Notified on:02 May 2018
Status:Active
Date of birth:January 1962
Nationality:British
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Barracks (Bury) Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:The Barracks, 400 Bolton Road, Bury, England, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Christine Studholme
Notified on:01 November 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Studholme
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-03Miscellaneous

Legacy.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Capital

Capital return purchase own shares.

Download
2018-06-20Capital

Capital name of class of shares.

Download
2018-06-18Resolution

Resolution.

Download
2018-06-12Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.