About

Registered Number: 02265791
Date of Incorporation: 08/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Kennet House Unit 4 Waterside Drive, Langley, Slough, SL3 6EY,

 

Circle Express Ltd was founded on 08 June 1988 and are based in Slough, it's status is listed as "Active". We don't know the number of employees at the company. Circle Express Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Margaret Ann N/A 31 December 2008 1
RYAN, Tom 31 December 2008 18 January 2016 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 29 July 2019
MR04 - N/A 29 July 2019
PSC02 - N/A 19 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 July 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 31 October 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
MR01 - N/A 19 September 2016
AR01 - Annual Return 16 June 2016
RESOLUTIONS - N/A 28 January 2016
AA01 - Change of accounting reference date 26 January 2016
AA01 - Change of accounting reference date 21 January 2016
AD01 - Change of registered office address 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
1.4 - Notice of completion of voluntary arrangement 29 December 2015
RP04 - N/A 08 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 August 2015
MR04 - N/A 14 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 June 2015
MR01 - N/A 22 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2014
RESOLUTIONS - N/A 12 February 2014
CC04 - Statement of companies objects 12 February 2014
SH08 - Notice of name or other designation of class of shares 12 February 2014
AA - Annual Accounts 02 August 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 July 2013
AR01 - Annual Return 25 June 2013
MR04 - N/A 25 June 2013
MR05 - N/A 25 June 2013
MR04 - N/A 25 June 2013
MR04 - N/A 25 June 2013
AR01 - Annual Return 19 June 2013
MR01 - N/A 13 June 2013
MG01 - Particulars of a mortgage or charge 12 September 2012
AA - Annual Accounts 17 July 2012
1.1 - Report of meeting approving voluntary arrangement 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 09 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AP01 - Appointment of director 03 May 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 03 March 2010
AA01 - Change of accounting reference date 18 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 26 June 2009
353a - Register of members in non-legible form 25 June 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 08 April 2008
395 - Particulars of a mortgage or charge 29 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 27 April 2006
RESOLUTIONS - N/A 30 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 January 2005
RESOLUTIONS - N/A 14 October 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 05 March 2004
AUD - Auditor's letter of resignation 22 October 2003
363s - Annual Return 31 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 07 September 2001
RESOLUTIONS - N/A 26 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 08 June 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
AA - Annual Accounts 07 April 2000
AUD - Auditor's letter of resignation 23 November 1999
287 - Change in situation or address of Registered Office 18 August 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 10 June 1999
287 - Change in situation or address of Registered Office 23 September 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 08 April 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 24 May 1995
RESOLUTIONS - N/A 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
RESOLUTIONS - N/A 22 March 1995
123 - Notice of increase in nominal capital 22 March 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 02 March 1993
363b - Annual Return 24 June 1992
AA - Annual Accounts 01 May 1992
288 - N/A 06 April 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 15 October 1991
363a - Annual Return 26 February 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 12 February 1991
PUC 2 - N/A 26 August 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1988
288 - N/A 16 June 1988
287 - Change in situation or address of Registered Office 16 June 1988
NEWINC - New incorporation documents 08 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2016 Fully Satisfied

N/A

A registered charge 16 December 2014 Fully Satisfied

N/A

A registered charge 11 June 2013 Outstanding

N/A

Rent deposit deed 06 September 2012 Fully Satisfied

N/A

Charge of deposit 13 December 2011 Fully Satisfied

N/A

Debenture 05 December 2011 Fully Satisfied

N/A

Rent deposit deed 17 March 2011 Fully Satisfied

N/A

Legal charge 01 March 2007 Fully Satisfied

N/A

Charge of deposit 13 September 2004 Fully Satisfied

N/A

Debenture 02 September 2004 Fully Satisfied

N/A

Fixed and floating charge 12 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.