CIRCA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CIRCA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133815

Incorporation date

04/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Rotork House, Brassmill Lane, Bath BA1 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/09/2024
Director's details changed for Mr Ben Peacock on 2024-05-29
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon06/05/2024
Termination of appointment of Joy Elizabeth Baldry as a secretary on 2024-04-30
dot icon01/05/2024
Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mrs Rhianon Cameron as a secretary on 2024-04-30
dot icon30/04/2024
Appointment of Mr Ben Peacock as a director on 2024-04-30
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2021
Appointment of Joy Elizabeth Baldry as a secretary on 2021-05-07
dot icon14/05/2021
Termination of appointment of Sandra Elizabeth Margaret Forbes as a secretary on 2021-05-07
dot icon14/05/2021
Appointment of Mr Jonathan Mark Davis as a director on 2021-05-07
dot icon14/05/2021
Termination of appointment of Sandra Elizabeth Margaret Forbes as a director on 2021-05-07
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon18/04/2020
Appointment of Sandra Elizabeth Margaret Forbes as a director on 2020-04-04
dot icon18/04/2020
Appointment of Sandra Elizabeth Margaret Forbes as a secretary on 2020-04-04
dot icon18/04/2020
Termination of appointment of Helen Patricia Barrett-Hague as a director on 2020-04-03
dot icon18/04/2020
Termination of appointment of Helen Barrett-Hague as a secretary on 2020-04-03
dot icon06/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Termination of appointment of Sarah Parsons as a secretary on 2019-06-14
dot icon28/06/2019
Appointment of Mrs Helen Barrett-Hague as a secretary on 2019-06-14
dot icon28/06/2019
Appointment of Mrs Helen Patricia Barrett-Hague as a director on 2019-06-14
dot icon28/06/2019
Termination of appointment of Sarah Parsons as a director on 2019-06-14
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon02/08/2018
Appointment of Ms Sarah Parsons as a director on 2018-08-02
dot icon02/08/2018
Appointment of Ms Sarah Parsons as a secretary on 2018-08-02
dot icon02/08/2018
Termination of appointment of Stephen Rhys Jones as a director on 2018-08-02
dot icon02/08/2018
Termination of appointment of Stephen Rhys Jones as a secretary on 2018-08-02
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Director's details changed for Mr Stephen Rhys Jones on 2014-07-25
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for Mr Stephen Rhys Jones on 2010-10-26
dot icon26/10/2010
Director's details changed for Mr Stephen Rhys Jones on 2010-10-26
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Appointment of Mr Stephen Rhys Jones as a director
dot icon07/04/2010
Termination of appointment of Robert Slater as a director
dot icon08/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/07/2008
Appointment terminated director william whiteley
dot icon04/12/2007
Return made up to 04/12/07; full list of members
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 04/12/06; full list of members
dot icon06/12/2006
Director resigned
dot icon31/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 04/12/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 04/12/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 04/12/03; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 04/12/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 04/12/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Director resigned
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon18/12/2000
Director resigned
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 04/12/99; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
New secretary appointed
dot icon19/03/1999
Registered office changed on 19/03/99 from: brookside way nunn park huthwaite nottinghamshire NG17 2NL
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon02/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Return made up to 04/12/98; no change of members
dot icon20/11/1998
Director resigned
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon31/12/1997
Return made up to 04/12/97; no change of members
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1997
Registered office changed on 29/04/97 from: unit 4,nunbrook road county ind. Estate huthwaite, notts. NG17 2HV
dot icon27/03/1997
Particulars of mortgage/charge
dot icon27/12/1996
Return made up to 04/12/96; full list of members
dot icon16/02/1996
New director appointed
dot icon22/12/1995
Accounting reference date notified as 31/12
dot icon05/12/1995
Secretary resigned;new director appointed
dot icon05/12/1995
New secretary appointed;director resigned;new director appointed
dot icon04/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Sandra Elizabeth Margaret
Director
04/04/2020 - 07/05/2021
26
Davis, Jonathan Mark
Director
07/05/2021 - 30/04/2024
26
Forbes, Sandra Elizabeth Margaret
Secretary
04/04/2020 - 07/05/2021
27
Jones, Stephen Rhys
Director
01/04/2010 - 02/08/2018
12
Parsons, Sarah
Director
02/08/2018 - 14/06/2019
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCA ENGINEERING LIMITED

CIRCA ENGINEERING LIMITED is an(a) Active company incorporated on 04/12/1995 with the registered office located at Rotork House, Brassmill Lane, Bath BA1 3JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCA ENGINEERING LIMITED?

toggle

CIRCA ENGINEERING LIMITED is currently Active. It was registered on 04/12/1995 .

Where is CIRCA ENGINEERING LIMITED located?

toggle

CIRCA ENGINEERING LIMITED is registered at Rotork House, Brassmill Lane, Bath BA1 3JQ.

What does CIRCA ENGINEERING LIMITED do?

toggle

CIRCA ENGINEERING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIRCA ENGINEERING LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.