UKBizDB.co.uk

FULL CIRCLE DUCTWORK INSTALLATION LTD

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

This company is commonly known as Full Circle Ductwork Installation Ltd. The company was founded 20 years ago and was given the registration number 04855371. The firm's registered office is in CHELMSFORD. You can find them at Moulsham Mill, Suite M2.02, Parkway, Chelmsford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FULL CIRCLE DUCTWORK INSTALLATION LTD
Company Number:04855371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX

Secretary01 August 2017Active
7, Mount Pleasant Road, Collier Row, Romford, Great Britain, RM5 3YP

Director03 September 2003Active
Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX

Director30 January 2018Active
Room 1, Foremost House, Radford Business Centre, Radford Way, Billericay, England, CM12 0BT

Secretary24 November 2011Active
Room4 Foremost House, Radford Business Centre Radford Way, Billericay, United Kingdom, CM13 0BT

Secretary03 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 August 2003Active

People with Significant Control

Mr Peter Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Stephanie Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Irish
Country of residence:England
Address:Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Address

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

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Address

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

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Accounts

Change account reference date company current shortened.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2017-08-07Officers

Appoint person secretary company with name date.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Address

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

Download

Copyright © 2024. All rights reserved.