Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
Director Name | Mr Cedric Ghellamallah |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 November 2015(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Wales |
Director Name | Mr Martin Lesley Budden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 1997) |
Role | Engineer |
Correspondence Address | Oakfield 43 Wood Street Sandycroft Deeside Clwyd CH5 2PL Wales |
Secretary Name | Kenneth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1994) |
Role | Accountant |
Correspondence Address | 51 Leadbrook Drive Flint Clwyd CH6 5ST Wales |
Secretary Name | Mr Ian John Devenport |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Woodlands Bishopswood Road Prestatyn Clwyd LL19 9PL Wales |
Director Name | Tony Devenport |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 November 2015) |
Role | Sales Manager |
Country of Residence | Wales |
Correspondence Address | 15 Newton Close Chester CH1 4GH Wales |
Director Name | Mr Ian John Devenport |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 December 1999(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 November 2015) |
Role | Sales Manager |
Country of Residence | Wales |
Correspondence Address | Woodlands Bishopswood Road Prestatyn Clwyd LL19 9PL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thecircuit.co.uk |
---|---|
Telephone | 01244 531652 |
Telephone region | Chester |
Registered Address | The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Devenport 50.00% Ordinary |
---|---|
50 at £1 | Tony Devenport 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,180,421 |
Cash | £322,856 |
Current Liabilities | £115,444 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
18 November 2015 | Delivered on: 23 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2003 | Delivered on: 30 December 2003 Satisfied on: 9 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as unit 1 engineer park babbage road sandycroft deeside. Fully Satisfied |
22 February 2002 | Delivered on: 26 February 2002 Satisfied on: 9 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 engineer park, babbage road, sandycroft, deedside, flintshire, CH5 2QD. Fully Satisfied |
3 January 2002 | Delivered on: 15 January 2002 Satisfied on: 9 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
4 May 2016 | Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 4 May 2016 (1 page) |
4 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
23 November 2015 | Registration of charge 026912320004, created on 18 November 2015 (22 pages) |
23 November 2015 | Registration of charge 026912320004, created on 18 November 2015 (22 pages) |
18 November 2015 | Appointment of Mr Sebastien Dubois as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ian John Devenport as a secretary on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Ian John Devenport as a director on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from The Circuit Engineers Park Sandycroft Clwyd CH5 2QB to Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from The Circuit Engineers Park Sandycroft Clwyd CH5 2QB to Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Cedric Ghellamallah as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Tony Devenport as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Tony Devenport as a director on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Cedric Ghellamallah as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Sebastien Dubois as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ian John Devenport as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Ian John Devenport as a secretary on 18 November 2015 (1 page) |
16 October 2015 | Resolutions
|
17 September 2015 | Resolutions
|
9 September 2015 | Satisfaction of charge 3 in full (4 pages) |
9 September 2015 | Satisfaction of charge 2 in full (4 pages) |
9 September 2015 | Satisfaction of charge 2 in full (4 pages) |
9 September 2015 | Satisfaction of charge 1 in full (4 pages) |
9 September 2015 | Satisfaction of charge 3 in full (4 pages) |
9 September 2015 | Satisfaction of charge 1 in full (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 March 2014 | Director's details changed for Tony Devenport on 1 October 2013 (2 pages) |
13 March 2014 | Director's details changed for Tony Devenport on 1 October 2013 (2 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Tony Devenport on 1 October 2013 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 March 2010 | Director's details changed for Tony Devenport on 27 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Tony Devenport on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Ian John Devenport on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Ian John Devenport on 27 February 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
8 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
8 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members
|
22 March 2004 | Return made up to 27/02/04; full list of members
|
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
4 April 2002 | Return made up to 27/02/02; full list of members
|
4 April 2002 | Return made up to 27/02/02; full list of members
|
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
19 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 March 2000 | Return made up to 27/02/00; full list of members
|
24 March 2000 | Return made up to 27/02/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 December 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 27/02/99; no change of members (4 pages) |
3 June 1999 | Return made up to 27/02/99; no change of members (4 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
18 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
18 March 1998 | New director appointed (2 pages) |
28 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 April 1997 | Return made up to 27/02/97; full list of members
|
22 April 1997 | Return made up to 27/02/97; full list of members
|
14 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
14 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
15 April 1996 | Return made up to 27/02/96; no change of members
|
15 April 1996 | Return made up to 27/02/96; no change of members
|
10 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
10 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
11 April 1995 | Return made up to 27/02/95; no change of members (4 pages) |
11 April 1995 | Return made up to 27/02/95; no change of members (4 pages) |
9 March 1994 | Return made up to 27/02/94; full list of members
|
9 March 1994 | Return made up to 27/02/94; full list of members (5 pages) |
15 March 1993 | Return made up to 27/02/93; full list of members (5 pages) |
15 March 1993 | Return made up to 27/02/93; full list of members (5 pages) |
15 March 1993 | Return made up to 27/02/93; full list of members (5 pages) |
27 February 1992 | Incorporation (9 pages) |
27 February 1992 | Incorporation (9 pages) |
27 February 1992 | Incorporation (9 pages) |