UKBizDB.co.uk

EURO CIRCLE TRADING CO., LTD

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

This company is commonly known as Euro Circle Trading Co., Ltd. The company was founded 14 years ago and was given the registration number 07177870. The firm's registered office is in BIRMINGHAM. You can find them at 30 Ashes Lane, , Birmingham, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:EURO CIRCLE TRADING CO., LTD
Company Number:07177870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:30 Ashes Lane, Birmingham, England, B16 0NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Ashes Lane, Birmingham, England, B16 0NQ

Secretary15 October 2018Active
30, Ashes Lane, Birmingham, England, B16 0NQ

Director01 October 2018Active
Room1, 260 Gillott Road, Birmingham, United Kingdom, B16 0RU

Secretary04 March 2010Active
30, Ashes Lane, Birmingham, England, B16 0NQ

Secretary14 June 2011Active
Room1, 260 Gillott Road, Birmingham, United Kingdom, B16 0RU

Secretary04 March 2010Active
Room1, 260 Gillott Road, Birmingham, United Kingdom, B16 0RU

Director04 March 2010Active
4, Arkwright Road, Birmingham, United Kingdom, B32 1LR

Director04 March 2010Active
30, Ashes Lane, Birmingham, England, B16 0NQ

Director01 December 2016Active

People with Significant Control

Ms Lin Le
Notified on:01 October 2018
Status:Active
Date of birth:May 1978
Nationality:Chinese
Country of residence:England
Address:30, Ashes Lane, Birmingham, England, B16 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Lin Le
Notified on:30 November 2016
Status:Active
Date of birth:June 1951
Nationality:Chinese
Country of residence:England
Address:30, Ashes Lane, Birmingham, England, B16 0NQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Appoint person secretary company with name date.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Address

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

Download
2018-03-31Gazette

Gazette filings brought up to date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.