This company is commonly known as Control Circle Limited. The company was founded 24 years ago and was given the registration number 03976019. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.
Name | : | CONTROL CIRCLE LIMITED |
---|---|---|
Company Number | : | 03976019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2000 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 23 December 2016 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 23 January 2014 | Active |
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL | Secretary | 12 March 2001 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 23 December 2016 | Active |
48 Woodend Road, Harrow, HA1 3PS | Secretary | 18 April 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 April 2000 | Active |
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL | Director | 28 January 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 05 July 2017 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 23 January 2014 | Active |
61 Eastcote Avenue, Greenford, UB6 0NQ | Director | 18 April 2000 | Active |
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL | Director | 04 April 2005 | Active |
24 The Grove, Radlett, WD7 7NF | Director | 12 March 2001 | Active |
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL | Director | 27 February 2012 | Active |
5th Floor, 240 Blackfriars Road, London, England, SE1 8NW | Director | 23 January 2014 | Active |
Hertsmere House, 2 Hertsmere Road, London, E14 4AB | Director | 23 February 2010 | Active |
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL | Director | 07 July 2010 | Active |
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL | Director | 12 March 2001 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 23 December 2016 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 11 March 2016 | Active |
27, Cleveden Drive, Kelvinside, Glasgow, G12 0SD | Director | 23 February 2010 | Active |
48 Woodend Road, Harrow, HA1 3PS | Director | 18 April 2000 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 11 March 2016 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 23 December 2016 | Active |
5th Floor, 240 Blackfriars Road, London, England, SE1 8NW | Director | 23 January 2014 | Active |
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL | Director | 21 January 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 April 2000 | Active |
Daisy Telecoms Limited | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Daisy Corporate Services Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-30 | Capital | Legacy. | Download |
2021-12-30 | Insolvency | Legacy. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.