UKBizDB.co.uk

CITY CIRCLE UK LIMITED

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

This company is commonly known as City Circle Uk Limited. The company was founded 25 years ago and was given the registration number 03677686. The firm's registered office is in HAYES. You can find them at 4 Millington Road, Hyde Park Hayes, Hayes, Middlesex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CITY CIRCLE UK LIMITED
Company Number:03677686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:4 Millington Road, Hyde Park Hayes, Hayes, Middlesex, England, UB3 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ

Director01 January 2021Active
4 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director27 January 2022Active
4 Millington Road,, Hyde Park Hayes,, Hayes,, United Kingdom, UB3 4AZ

Director14 December 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary14 December 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary11 December 1998Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary02 December 1998Active
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ

Director13 September 2018Active
7 William Cobbett House, Scarsdale Place, London, W8 5SY

Director24 April 2001Active
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ

Director19 April 2021Active
Travel Plaza (Europe) Bv, Tower C Level 6, World Trade Center, Strawinskylann 623, Amsterdam, The Netherlands,

Director01 November 2010Active
Eurocentre Ii, Barbara Strozzilaan 384 (11th Floor), 1083 Hn Amsterdam, Netherlands,

Director29 February 2012Active
4 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director01 July 2020Active
83 Leonard Street, London, EC2A 4QS

Nominee Director02 December 1998Active
8 Orchard Road, Chalfont St Giles, HP8 4HT

Director14 December 1998Active
3rd Floor, Horatio House, 77-85 Fulham Palace Road, London, United Kingdom, W6 8JA

Director01 April 2016Active
Horatio House, 77-85 Fulham Palace Road, London, United Kingdom, W6 8JA

Director29 July 2015Active
48 The Gallop, Sutton, SM2 5RY

Director14 December 1998Active
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ

Director09 December 2020Active
Flat 801, Cavalier House, 46-50 Uxbridge Road, London, W5 2SU

Director01 April 2007Active
Horatio House, 77-85 Fulham Palace Road, London, United Kingdom, W6 8JA

Director29 February 2012Active
88 Belmont Rise, Cheamn, SM2 6EE

Director14 December 1998Active
10 Sunnyside, Wimbledon, London, SW19 4SH

Director30 September 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 December 1998Active

People with Significant Control

Jtb Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Alie Street, London, England, E1 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

Change sail address company with old address new address.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2021-01-01Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-01Address

Change sail address company with old address new address.

Download
2020-06-30Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.