Warning: file_put_contents(c/d1e85c3f6f5100c0e0cbb6e8a3e87f63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Circle Loans Limited, OL1 1TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRCLE LOANS LIMITED

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

This company is commonly known as Circle Loans Limited. The company was founded 21 years ago and was given the registration number 04477988. The firm's registered office is in LANCASHIRE. You can find them at 125-127 Union Street, Oldham, Lancashire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CIRCLE LOANS LIMITED
Company Number:04477988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:125-127 Union Street, Oldham, Lancashire, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125/127, Union Street, Oldham, England, OL1 1TE

Director04 July 2002Active
Bentcliffe, Mossley Road Grasscroft, Oldham, OL4 4HH

Secretary25 July 2002Active
Cuidad Quesada, Calle Elche, Bungelows Alfa Omega Block 1 Aprt 8, Rojales, Spain,

Secretary04 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 July 2002Active

People with Significant Control

Mr Robert Lochmohr Cooksey
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:125-127 Union Street, Lancashire, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Lochmohr Cooksey
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:2, Cromwell Court, Oldham, England, OL1 1ET
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Change account reference date company previous extended.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.