UKBizDB.co.uk

FULL CIRCLE COMPLIANCE LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF

Director20 October 2017Active
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF

Director20 October 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Address

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

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

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

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.