UKBizDB.co.uk

CIRCLE WASTE LTD

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

This company is commonly known as Circle Waste Ltd. The company was founded 6 years ago and was given the registration number 11239466. The firm's registered office is in KING'S LYNN. You can find them at Unit 1a Tottenhill Retail Park, Lynn Road, Tottenhill, King's Lynn, Norfolk. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:CIRCLE WASTE LTD
Company Number:11239466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 1a Tottenhill Retail Park, Lynn Road, Tottenhill, King's Lynn, Norfolk, United Kingdom, PE33 0SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director09 October 2018Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director06 April 2021Active
9/10 The Crescent, 9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director07 March 2018Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director09 October 2018Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director09 October 2018Active
Unit 1a, Tottenhill Retail Park, Lynn Road, Tottenhill, King's Lynn, United Kingdom, PE33 0SR

Director03 February 2020Active

People with Significant Control

Mr Julian Howard Gaylor
Notified on:09 October 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Significant influence or control
Mr Mark William Garwood
Notified on:09 October 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Significant influence or control
Mr Christopher Francis Dear
Notified on:09 October 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Significant influence or control
Vision Corporate Services Group Ltd
Notified on:08 October 2018
Status:Active
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen William Fisher
Notified on:07 March 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Fisher
Notified on:07 March 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-04-13Accounts

Change account reference date company previous extended.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Address

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

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Change account reference date company current extended.

Download
2019-04-29Address

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

Download

Copyright © 2024. All rights reserved.