Warning: file_put_contents(c/bb9bcb5a6c52ff88a33fb8e50fe38fe1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
White Circle Trading Ltd, SK8 3TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITE CIRCLE TRADING LTD

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

This company is commonly known as White Circle Trading Ltd. The company was founded 16 years ago and was given the registration number 06350472. The firm's registered office is in CHEADLE. You can find them at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WHITE CIRCLE TRADING LTD
Company Number:06350472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Kingsley Road, Timperley, Altrincham, England, WA15 6RA

Director22 August 2007Active
Abbey House, Manor Road, Coventry, United Kingdom, CV1 2FW

Secretary22 August 2007Active
40, Victoria Road, Bletchley, Milton Keynes, MK2 2NP

Director22 August 2007Active

People with Significant Control

Mr Robert Cave
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Peter Flowerdew
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Change of name

Certificate change of name company.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-05Accounts

Change account reference date company previous extended.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Address

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

Download
2016-05-04Officers

Change person director company with change date.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.