Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCLE CONTROL & DESIGN SYSTEMS LIMITED
Company Information for

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

OFFICE G07 TO G09, BIG PICTURE HOUSE PONTEFRACT ROAD, SNAITH, GOOLE, DN14 0DE,
Company Registration Number
03021016
Private Limited Company
Active

Company Overview

About Circle Control & Design Systems Ltd
CIRCLE CONTROL & DESIGN SYSTEMS LIMITED was founded on 1995-02-13 and has its registered office in Goole. The organisation's status is listed as "Active". Circle Control & Design Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CIRCLE CONTROL & DESIGN SYSTEMS LIMITED
 
Legal Registered Office
OFFICE G07 TO G09, BIG PICTURE HOUSE PONTEFRACT ROAD
SNAITH
GOOLE
DN14 0DE
Other companies in YO51
 
Filing Information
Company Number 03021016
Company ID Number 03021016
Date formed 1995-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB651494429  
Last Datalog update: 2024-04-06 19:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE CONTROL & DESIGN SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN KEANE
Director 2017-09-15
ANDREW MITCHELL
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID UPSON
Company Secretary 1995-02-14 2014-02-26
DAVID UPSON
Director 1995-06-01 2014-02-26
JOSEPH PETER JACKSON
Director 1995-02-14 2004-03-19
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-02-13 1995-02-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-02-13 1995-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-22Unaudited abridged accounts made up to 2023-06-30
2023-03-29CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-24Unaudited abridged accounts made up to 2022-06-30
2023-03-24Unaudited abridged accounts made up to 2022-06-30
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-10-11CH01Director's details changed for Mr Gavin Paul Keane on 2021-10-11
2021-10-11PSC04Change of details for Mr Gavin Paul Keane as a person with significant control on 2021-10-11
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Unit 8 the Poplars Industrial Estate Wetherby Road Boroughbridge York YO51 9HS
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-09-20SH0112/09/19 STATEMENT OF CAPITAL GBP 42
2019-09-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PAUL KEANE
2019-09-12PSC07CESSATION OF ANDREW MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09SH06Cancellation of shares. Statement of capital on 2019-06-24 GBP 41
2019-08-15SH03Purchase of own shares
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR GAVIN KEANE
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18SH0101/07/16 STATEMENT OF CAPITAL GBP 100
2016-08-16SH08Change of share class name or designation
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 77
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 77
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-04-14AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 77
2014-03-12SH06Cancellation of shares. Statement of capital on 2014-03-12 GBP 77
2014-03-12SH03Purchase of own shares
2014-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID UPSON
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UPSON
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0110/03/13 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0110/03/12 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0110/03/11 ANNUAL RETURN FULL LIST
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-16AR0113/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 13/02/2010
2009-04-15AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-04-16AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-15363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-21363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-04-21363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-03-1188(2)RAD 25/02/05--------- £ SI 2@1=2 £ IC 150/152
2005-01-25123£ NC 1000/11000 05/01/05
2005-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288bDIRECTOR RESIGNED
2004-03-06363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-21363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-02-25363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-0488(2)RAD 01/07/01--------- £ SI 50@1=50 £ IC 100/150
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/99
1999-02-19363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-12288aNEW DIRECTOR APPOINTED
1998-04-02363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-02-20363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-03-14288NEW DIRECTOR APPOINTED
1996-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/96
1996-03-14363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1996-03-1488(2)RAD 06/02/95--------- £ SI 99@1=99 £ IC 1/100
1995-10-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-02-24287REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER
1995-02-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CIRCLE CONTROL & DESIGN SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCLE CONTROL & DESIGN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-06 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLE CONTROL & DESIGN SYSTEMS LIMITED registering or being granted any patents
Domain Names

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED owns 1 domain names.

circle-control.co.uk  

Trademarks
We have not found any records of CIRCLE CONTROL & DESIGN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCLE CONTROL & DESIGN SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CIRCLE CONTROL & DESIGN SYSTEMS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE CONTROL & DESIGN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE CONTROL & DESIGN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCLE CONTROL & DESIGN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1