CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06180818

Incorporation date

23/03/2007

Size

Small

Contacts

Registered address

Registered address

C/O Ipl Plastics (Uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon24/12/2024
Resolutions
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon02/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon11/12/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Registered office address changed from C/O One51 Es Plastics (Uk) Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O Ipl Plastics (Uk) Ltd Denis House Mariner, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 2023-06-01
dot icon31/05/2023
Director's details changed for Patrick James Browne on 2023-05-22
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon16/02/2023
Resolutions
dot icon13/02/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Patrick James Browne as a director on 2022-09-15
dot icon22/09/2022
Termination of appointment of Kerry Mcconnell as a director on 2022-09-14
dot icon26/04/2022
Notification of Alan Walsh as a person with significant control on 2020-10-15
dot icon26/04/2022
Cessation of Paul Finnegan as a person with significant control on 2020-10-15
dot icon26/04/2022
Cessation of Samuel Mencoff as a person with significant control on 2020-10-15
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Appointment of Mr Patrick James Browne as a secretary on 2020-12-11
dot icon18/12/2020
Appointment of Ms Kerry Mcconnell as a director on 2020-12-11
dot icon18/12/2020
Termination of appointment of Patrick James Browne as a director on 2020-12-11
dot icon18/12/2020
Termination of appointment of Christian Marcoux as a secretary on 2020-12-11
dot icon04/11/2020
Notification of Paul Finnegan as a person with significant control on 2020-10-15
dot icon04/11/2020
Notification of Samuel Mencoff as a person with significant control on 2020-10-15
dot icon03/11/2020
Withdrawal of a person with significant control statement on 2020-11-03
dot icon26/10/2020
Satisfaction of charge 061808180005 in full
dot icon21/10/2020
Registration of charge 061808180007, created on 2020-10-15
dot icon19/10/2020
Registration of charge 061808180006, created on 2020-10-15
dot icon20/05/2020
Appointment of Mr Patrick James Browne as a director on 2020-05-13
dot icon20/05/2020
Termination of appointment of Patrick Dalton as a director on 2020-05-13
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon30/01/2019
Termination of appointment of Susan Holburn as a secretary on 2019-01-14
dot icon30/01/2019
Appointment of Mr Christian Marcoux as a secretary on 2019-01-14
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon05/10/2018
Director's details changed for Mr Patrick Dalton on 2018-09-20
dot icon05/10/2018
Director's details changed for Mr Pat Dalton on 2018-07-13
dot icon17/07/2018
Appointment of Mr Pat Dalton as a director on 2018-07-13
dot icon17/05/2018
Memorandum and Articles of Association
dot icon03/05/2018
Resolutions
dot icon01/05/2018
Satisfaction of charge 2 in full
dot icon01/05/2018
Satisfaction of charge 3 in full
dot icon27/04/2018
Satisfaction of charge 061808180004 in full
dot icon23/04/2018
Registration of charge 061808180005, created on 2018-04-17
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon23/02/2018
Notification of a person with significant control statement
dot icon23/02/2018
Cessation of One51 Es Leasing Limited as a person with significant control on 2016-04-06
dot icon25/01/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to PO Box B79 7UL C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire on 2017-05-30
dot icon10/05/2017
Termination of appointment of David Andrew Lusher as a director on 2017-04-25
dot icon04/05/2017
Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL United Kingdom to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 2017-05-04
dot icon03/05/2017
Registered office address changed from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on 2017-05-03
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Satisfaction of charge 1 in full
dot icon14/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon07/01/2016
Appointment of Mr David Andrew Lusher as a director on 2015-12-31
dot icon07/01/2016
Termination of appointment of Paul Raymond Murdoch as a director on 2015-12-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/03/2014
Secretary's details changed for Susan Holburn on 2014-03-04
dot icon31/01/2014
Registration of charge 061808180004
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Paul Raymond Murdoch as a director
dot icon13/03/2013
Termination of appointment of Fintan Mcdonald as a director
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/02/2011
Certificate of change of name
dot icon27/10/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Memorandum and Articles of Association
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon03/06/2010
Director's details changed for Fintan Mcdonald on 2010-05-28
dot icon13/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Susan Hilburn on 2010-03-23
dot icon13/01/2010
Full accounts made up to 2008-12-31
dot icon31/12/2009
Appointment of Alan Walsh as a director
dot icon07/12/2009
Termination of appointment of Hans Droog as a director
dot icon09/10/2009
Termination of appointment of Shaun Clarkson as a director
dot icon09/10/2009
Appointment of Fintan Mcdonald as a director
dot icon11/09/2009
Registered office changed on 11/09/2009 from andrew & mark smith metals LIMITED, darbishire street off waterloo street bolton BL1 2TN
dot icon18/05/2009
Appointment terminate, director brian mulholland logged form
dot icon18/05/2009
Return made up to 23/03/09; full list of members
dot icon22/04/2009
Appointment terminated director brian mulholland
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2008
Appointment terminated director andrew smith
dot icon30/12/2008
Appointment terminated director robert burns
dot icon30/12/2008
Director appointed hans droog
dot icon30/12/2008
Director appointed brian mulholland
dot icon30/12/2008
Director appointed shaun michael clarkson
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Memorandum and Articles of Association
dot icon17/10/2008
Certificate of change of name
dot icon22/05/2008
Memorandum and Articles of Association
dot icon19/05/2008
Certificate of change of name
dot icon16/04/2008
Return made up to 23/03/08; full list of members
dot icon11/09/2007
Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon11/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon25/05/2007
Memorandum and Articles of Association
dot icon25/05/2007
Resolutions
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: 1 mitchell lane bristol BS1 6BU
dot icon23/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED

CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED is an(a) Dissolved company incorporated on 23/03/2007 with the registered office located at C/O Ipl Plastics (Uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL. There is currently no 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 CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED?

toggle

CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED is currently Dissolved. It was registered on 23/03/2007 and dissolved on 01/07/2025.

Where is CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED located?

toggle

CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED is registered at C/O Ipl Plastics (Uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL.

What does CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED do?

toggle

CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.