CIRCUIT CENTRE BROOKLANDS LIMITED

Register to unlock more data on OkredoRegister

CIRCUIT CENTRE BROOKLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02975884

Incorporation date

06/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 The Circuit Centre, Avro Way, Brooklands Industrial Park, Weybridge, Surrey KT13 0YTCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon04/06/2025
Change of details for Mr Michael Henry Simons as a person with significant control on 2025-06-04
dot icon04/06/2025
Notification of Gloria Simons as a person with significant control on 2025-06-04
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-30
dot icon21/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon23/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Harry Adrian Simons on 2013-03-29
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon29/10/2012
Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 2012-10-29
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon10/12/2010
Registered office address changed from 45 Ealing Road Wembley Midx HA0 4BA on 2010-12-10
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon28/01/2010
Director's details changed for Michael Henry Simons on 2009-10-01
dot icon28/01/2010
Director's details changed for Harry Adrian Simons on 2009-10-01
dot icon06/11/2008
Return made up to 06/10/08; full list of members
dot icon22/05/2008
Return made up to 06/10/07; full list of members
dot icon19/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed
dot icon11/09/2007
Registered office changed on 11/09/07 from: 3RD floor 314 regents park road finchley london N3 2LT
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon02/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 06/10/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 06/10/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 06/10/04; full list of members
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Registered office changed on 10/01/04 from: estate office east mere, bracebridge heath lincoln lincolnshire LN4 2HU
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
New director appointed
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Secretary resigned
dot icon24/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 06/10/03; full list of members
dot icon07/10/2002
Return made up to 06/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/10/2001
Return made up to 06/10/01; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/05/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Registered office changed on 24/04/01 from: 56 grosvenor street london W1X 9DA
dot icon16/03/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 06/10/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon13/10/1999
Return made up to 06/10/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon08/10/1998
Return made up to 06/10/98; no change of members
dot icon13/11/1997
New secretary appointed
dot icon13/11/1997
Secretary resigned
dot icon05/11/1997
Return made up to 06/10/97; full list of members
dot icon08/05/1997
Full accounts made up to 1997-03-31
dot icon27/02/1997
Registered office changed on 27/02/97 from: 2/2A gate street lincolns inn fields london WC2A 3HP
dot icon14/11/1996
Return made up to 06/10/96; full list of members
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon13/02/1996
Secretary resigned
dot icon13/02/1996
Secretary resigned
dot icon13/02/1996
Return made up to 06/10/95; full list of members
dot icon31/05/1995
Certificate of change of name
dot icon24/05/1995
Location of register of members
dot icon24/05/1995
Location of register of directors' interests
dot icon24/05/1995
Location of debenture register
dot icon24/05/1995
Accounting reference date notified as 31/03
dot icon24/05/1995
Ad 20/01/95--------- £ si 77@1=77 £ ic 23/100
dot icon24/05/1995
Ad 20/01/95--------- £ si 22@1=22 £ ic 1/23
dot icon27/03/1995
Director resigned
dot icon27/03/1995
New secretary appointed
dot icon27/03/1995
New secretary appointed;new director appointed
dot icon22/02/1995
New secretary appointed;director resigned;new director appointed
dot icon10/02/1995
Registered office changed on 10/02/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon06/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayer, Derek Roger
Director
20/12/1994 - 01/11/2000
43
Dean, James Fitzroy
Director
01/03/2001 - 28/11/2003
60
Simons, Michael Henry
Director
07/09/2007 - Present
3
Mcgrath, Andrew John
Director
28/11/2003 - 07/09/2007
7
Simons, Harry Adrian
Director
07/09/2007 - Present
1

Persons with Significant Control

2
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 CIRCUIT CENTRE BROOKLANDS LIMITED

CIRCUIT CENTRE BROOKLANDS LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at Unit 4 The Circuit Centre, Avro Way, Brooklands Industrial Park, Weybridge, Surrey KT13 0YT. 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 CIRCUIT CENTRE BROOKLANDS LIMITED?

toggle

CIRCUIT CENTRE BROOKLANDS LIMITED is currently Active. It was registered on 06/10/1994 .

Where is CIRCUIT CENTRE BROOKLANDS LIMITED located?

toggle

CIRCUIT CENTRE BROOKLANDS LIMITED is registered at Unit 4 The Circuit Centre, Avro Way, Brooklands Industrial Park, Weybridge, Surrey KT13 0YT.

What does CIRCUIT CENTRE BROOKLANDS LIMITED do?

toggle

CIRCUIT CENTRE BROOKLANDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIRCUIT CENTRE BROOKLANDS LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-03-31.