CIRL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIRL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06790007

Incorporation date

13/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Lightwell, 61 & 63 Brown Street, Manchester M2 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon01/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/09/2025
Registered office address changed from 3rd Floor 56 Princess Street Manchester M1 6HS England to The Lightwell 61 & 63 Brown Street Manchester M2 2JG on 2025-09-30
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon30/08/2024
Termination of appointment of Ian Font as a secretary on 2024-08-30
dot icon30/08/2024
Termination of appointment of Ian Font as a director on 2024-08-30
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon16/12/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon14/10/2020
Termination of appointment of Kim Nina Monaghan as a director on 2019-10-14
dot icon14/10/2020
Termination of appointment of Sian Lloyd Font as a director on 2019-10-14
dot icon29/04/2020
Satisfaction of charge 1 in full
dot icon26/11/2019
Cessation of Ian Font as a person with significant control on 2019-10-14
dot icon26/11/2019
Notification of Cirl Uk Holdings Limited as a person with significant control on 2019-10-14
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon12/09/2018
Appointment of Mrs Kim Nina Monaghan as a director on 2017-04-06
dot icon04/09/2018
Registered office address changed from Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 3rd Floor 56 Princess Street Manchester M1 6HS on 2018-09-04
dot icon16/08/2018
Appointment of Mrs Sian Lloyd Font as a director on 2017-04-06
dot icon14/06/2018
Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 2018-06-14
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon04/10/2016
Cancellation of shares. Statement of capital on 2015-06-19
dot icon04/10/2016
Purchase of own shares.
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon05/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Andrew Walker Wright as a director on 2015-10-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ United Kingdom on 2014-04-09
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Cancellation of shares. Statement of capital on 2013-05-20
dot icon20/05/2013
Purchase of own shares.
dot icon11/04/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon29/01/2013
Director's details changed for Mr Andrew Walker Wright on 2013-01-28
dot icon29/01/2013
Director's details changed for Mr Richard Walker on 2013-01-28
dot icon29/01/2013
Director's details changed for Mr Ian Font on 2013-01-28
dot icon29/01/2013
Secretary's details changed for Mr Ian Font on 2013-01-28
dot icon29/01/2013
Director's details changed for Mr Colin Auton on 2013-01-28
dot icon29/01/2013
Registered office address changed from 1St Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 2013-01-29
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Resolutions
dot icon29/06/2012
Cancellation of shares. Statement of capital on 2012-06-29
dot icon29/06/2012
Purchase of own shares.
dot icon05/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon10/02/2010
Director's details changed for Andrew Walker Wright on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Richard Walker on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Colin Auton on 2010-02-10
dot icon20/05/2009
Appointment terminated secretary R.S. nominees LIMITED
dot icon20/05/2009
Director appointed andrew wright
dot icon20/05/2009
Director appointed richard walker
dot icon20/05/2009
Director appointed colin auton
dot icon20/05/2009
Secretary appointed ian font
dot icon20/05/2009
Ad 19/03/09\gbp si 391@1=391\gbp ic 1/392\
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Resolutions
dot icon27/01/2009
Resolutions
dot icon13/01/2009
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
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
213.31K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auton, Colin
Director
19/03/2009 - Present
6
Walker, Richard
Director
19/03/2009 - Present
3
Font, Ian
Director
13/01/2009 - 30/08/2024
18
Monaghan, Kim Nina
Director
05/04/2017 - 13/10/2019
1
Wright, Andrew Walker
Director
18/03/2009 - 30/10/2015
8

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 CIRL HOLDINGS LIMITED

CIRL HOLDINGS LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at The Lightwell, 61 & 63 Brown Street, Manchester M2 2JG. 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 CIRL HOLDINGS LIMITED?

toggle

CIRL HOLDINGS LIMITED is currently Active. It was registered on 13/01/2009 .

Where is CIRL HOLDINGS LIMITED located?

toggle

CIRL HOLDINGS LIMITED is registered at The Lightwell, 61 & 63 Brown Street, Manchester M2 2JG.

What does CIRL HOLDINGS LIMITED do?

toggle

CIRL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIRL HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-13 with no updates.