CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021016

Incorporation date

13/02/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

34 Mandale Park, Whistler Drive, Castleford WF10 5ZTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1995)
dot icon08/04/2026
Replacement Filing of Confirmation Statement dated 2025-10-10
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/01/2026
Appointment of Mr Mark Lovett as a director on 2026-01-22
dot icon03/01/2026
Resolutions
dot icon30/12/2025
Registration of charge 030210160002, created on 2025-12-18
dot icon17/12/2025
Registered office address changed from Office G07 to G09, Big Picture House Pontefract Road Snaith Goole DN14 0DE England to 34 Whistler Drive Castleford WF10 5ZT on 2025-12-17
dot icon17/12/2025
Registered office address changed from 34 Whistler Drive Castleford WF10 5ZT England to 34 Mandale Park Whistler Drive Castleford WF10 5ZT on 2025-12-17
dot icon13/10/2025
10/10/25 Statement of Capital gbp 41.00
dot icon09/10/2025
-
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Memorandum and Articles of Association
dot icon29/05/2025
Cessation of Kate Adele Keane as a person with significant control on 2025-05-23
dot icon29/05/2025
Change of details for Mr Gavin Paul Keane as a person with significant control on 2025-05-23
dot icon29/05/2025
Change of share class name or designation
dot icon29/05/2025
Particulars of variation of rights attached to shares
dot icon29/05/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon28/05/2025
Appointment of Mr Nicholas George Manning as a director on 2025-05-23
dot icon28/05/2025
Notification of Empower Bidco Limited as a person with significant control on 2025-05-23
dot icon23/05/2025
Sub-division of shares on 2025-05-22
dot icon21/05/2025
Resolutions
dot icon21/05/2025
Solvency Statement dated 21/05/25
dot icon21/05/2025
Statement by Directors
dot icon21/05/2025
Statement of capital on 2025-05-21
dot icon15/05/2025
Notification of Kate Adele Keane as a person with significant control on 2019-09-12
dot icon26/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon29/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon11/10/2021
Director's details changed for Mr Gavin Paul Keane on 2021-10-11
dot icon11/10/2021
Change of details for Mr Gavin Paul Keane as a person with significant control on 2021-10-11
dot icon11/10/2021
Registered office address changed from Unit 8 the Poplars Industrial Estate Wetherby Road Boroughbridge York YO51 9HS to Office G07 to G09, Big Picture House Pontefract Road Snaith Goole DN14 0DE on 2021-10-11
dot icon11/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-03-10 with updates
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Notification of Gavin Paul Keane as a person with significant control on 2019-08-16
dot icon12/09/2019
Cessation of Andrew Mitchell as a person with significant control on 2019-08-15
dot icon09/09/2019
Cancellation of shares. Statement of capital on 2019-06-24
dot icon15/08/2019
Purchase of own shares.
dot icon04/07/2019
Termination of appointment of Andrew Mitchell as a director on 2019-06-24
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon15/09/2017
Appointment of Mr Gavin Keane as a director on 2017-09-15
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon16/08/2016
Change of share class name or designation
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon14/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Cancellation of shares. Statement of capital on 2014-03-12
dot icon12/03/2014
Purchase of own shares.
dot icon06/03/2014
Termination of appointment of David Upson as a secretary
dot icon06/03/2014
Termination of appointment of David Upson as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for Andrew Mitchell on 2010-02-13
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 13/02/09; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/03/2008
Return made up to 13/02/08; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/02/2007
Return made up to 13/02/07; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Return made up to 13/02/06; full list of members
dot icon21/04/2005
Return made up to 13/02/05; full list of members
dot icon11/03/2005
Ad 25/02/05--------- £ si 2@1=2 £ ic 150/152
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
£ nc 1000/11000 05/01/05
dot icon21/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Director's particulars changed
dot icon25/03/2004
Director resigned
dot icon06/03/2004
Return made up to 13/02/04; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon21/02/2003
Return made up to 13/02/03; full list of members
dot icon24/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon25/02/2002
Return made up to 13/02/02; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon04/11/2001
Ad 01/07/01--------- £ si 50@1=50 £ ic 100/150
dot icon07/03/2001
Return made up to 13/02/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-06-30
dot icon14/04/2000
Particulars of mortgage/charge
dot icon09/03/2000
Return made up to 13/02/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-06-30
dot icon19/02/1999
Return made up to 13/02/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon12/10/1998
New director appointed
dot icon02/04/1998
Full accounts made up to 1997-06-30
dot icon02/04/1998
Return made up to 13/02/98; no change of members
dot icon20/02/1997
Return made up to 13/02/97; no change of members
dot icon22/10/1996
Full accounts made up to 1996-06-30
dot icon14/03/1996
Return made up to 13/02/96; full list of members
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Ad 06/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon04/10/1995
Accounting reference date notified as 30/06
dot icon24/02/1995
New secretary appointed;director resigned
dot icon24/02/1995
Secretary resigned;new director appointed
dot icon24/02/1995
Registered office changed on 24/02/95 from:\82-86 deansgate manchester M3 2ER
dot icon13/02/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
740.06K
-
0.00
529.91K
-
2022
13
787.00K
-
0.00
451.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Nicholas George
Director
23/05/2025 - Present
28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
13/02/1995 - 14/02/1995
4502
Jackson, Joseph Peter
Director
14/02/1995 - 19/03/2004
1
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
13/02/1995 - 14/02/1995
4516
Lovett, Mark
Director
22/01/2026 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED is an(a) Active company incorporated on 13/02/1995 with the registered office located at 34 Mandale Park, Whistler Drive, Castleford WF10 5ZT. There are currently 3 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 CIRCLE CONTROL & DESIGN SYSTEMS LIMITED?

toggle

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED is currently Active. It was registered on 13/02/1995 .

Where is CIRCLE CONTROL & DESIGN SYSTEMS LIMITED located?

toggle

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED is registered at 34 Mandale Park, Whistler Drive, Castleford WF10 5ZT.

What does CIRCLE CONTROL & DESIGN SYSTEMS LIMITED do?

toggle

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CIRCLE CONTROL & DESIGN SYSTEMS LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement Filing of Confirmation Statement dated 2025-10-10.