This company is commonly known as Full Circle Compliance Ltd. The company was founded 6 years ago and was given the registration number 11025021. The firm's registered office is in CHELMSFORD. You can find them at Unit 12, Whitelands Business Park Terling Road, Hatfield Peverel, Chelmsford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FULL CIRCLE COMPLIANCE LTD |
---|---|---|
Company Number | : | 11025021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, Whitelands Business Park Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF | Director | 20 October 2017 | Active |
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF | Director | 20 October 2017 | Active |
Mr Graham Neil Ellis | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Writtle Road, Chelmsford, England, CM1 3BX |
Nature of control | : |
|
Mr Ben Coleman | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, West Station Business Park, Maldon, England, CM9 6FF |
Nature of control | : |
|
Mr Graham Neil Ellis | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40-42, Maynard Heady, High Street, Maldon, United Kingdom, CM9 5PN |
Nature of control | : |
|
Mr Kevin David Craig | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, West Station Business Park, Maldon, England, CM9 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.