About

Registered Number: 01415881
Date of Incorporation: 20/02/1979 (46 years and 2 months ago)
Company Status: Active
Registered Address: Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, GL51 6TQ,

 

Circonix Ltd was registered on 20 February 1979, it's status is listed as "Active". The current directors of Circonix Ltd are listed as Base, Simon, Fletcher, Anthony Reginald, Jarvis, Simon James, Twissell, Susan Margaret, Weaver, Adrian Sealy, Weaver, Gillian Dellah. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASE, Simon 20 March 1997 - 1
FLETCHER, Anthony Reginald 20 March 1997 26 March 2004 1
JARVIS, Simon James 20 March 1997 14 November 2008 1
TWISSELL, Susan Margaret 20 March 1997 30 June 2015 1
WEAVER, Adrian Sealy N/A 23 July 2001 1
WEAVER, Gillian Dellah N/A 20 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 December 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AR01 - Annual Return 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 08 July 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 12 June 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
RESOLUTIONS - N/A 12 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 29 December 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 23 December 1999
RESOLUTIONS - N/A 09 June 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 22 December 1998
RESOLUTIONS - N/A 25 June 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 22 December 1997
RESOLUTIONS - N/A 12 June 1997
AA - Annual Accounts 12 June 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 12 December 1996
RESOLUTIONS - N/A 05 July 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 14 December 1995
RESOLUTIONS - N/A 13 June 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 08 December 1994
RESOLUTIONS - N/A 10 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 27 July 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 30 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 28 June 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 22 October 1987
395 - Particulars of a mortgage or charge 27 July 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 03 November 1986

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 24 July 1987 Outstanding

N/A

Charge 03 February 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.