Cleveland Circuits Ltd was registered on 16 July 1971 and has its registered office in Redcar Cleveland, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 17 directors listed as Gleghorn, Karen, Flint, Darren William, Walton, Barbara, Gleghorn, Andrew Harry, Bostwick, Ernest, Chiles, Andrew Michael, Cook, Geoffrey William, Farrar, Graham, Firman, Michael Peter Robert, Gleghorn, Peter, Gleghorn, Rosemary, Harding, Keith, Hebron, David Alan, Nossiter, Geoffrey George, Rushforth, Albert William, Sinclair, Alexander Gordon, Walton, Anthony Colin for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLINT, Darren William | 20 April 2020 | - | 1 |
WALTON, Barbara | 20 April 2020 | - | 1 |
BOSTWICK, Ernest | 01 February 1994 | 21 January 2008 | 1 |
CHILES, Andrew Michael | 01 February 2009 | 28 February 2019 | 1 |
COOK, Geoffrey William | 01 February 2006 | 31 January 2016 | 1 |
FARRAR, Graham | 31 March 2015 | 01 February 2017 | 1 |
FIRMAN, Michael Peter Robert | 01 April 2019 | 20 April 2020 | 1 |
GLEGHORN, Peter | N/A | 31 December 1995 | 1 |
GLEGHORN, Rosemary | 06 April 1994 | 31 January 1996 | 1 |
HARDING, Keith | 01 February 1996 | 19 July 2012 | 1 |
HEBRON, David Alan | 01 February 1996 | 12 April 2007 | 1 |
NOSSITER, Geoffrey George | 01 February 1996 | 31 March 2015 | 1 |
RUSHFORTH, Albert William | N/A | 20 June 1997 | 1 |
SINCLAIR, Alexander Gordon | 01 February 1996 | 28 April 2005 | 1 |
WALTON, Anthony Colin | 01 February 1996 | 31 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLEGHORN, Karen | 31 January 1996 | - | 1 |
GLEGHORN, Andrew Harry | N/A | 06 April 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CH01 - Change of particulars for director | 12 August 2020 | |
CS01 - N/A | 02 July 2020 | |
TM01 - Termination of appointment of director | 21 April 2020 | |
AP01 - Appointment of director | 21 April 2020 | |
AP01 - Appointment of director | 21 April 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 January 2020 | |
AA - Annual Accounts | 21 August 2019 | |
RESOLUTIONS - N/A | 12 July 2019 | |
CS01 - N/A | 27 June 2019 | |
AD04 - Change of location of company records to the registered office | 06 June 2019 | |
AD04 - Change of location of company records to the registered office | 06 June 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 14 February 2018 | |
AA01 - Change of accounting reference date | 20 November 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 15 July 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AP01 - Appointment of director | 31 March 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 October 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 01 October 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 July 2011 | |
MISC - Miscellaneous document | 27 April 2011 | |
AUD - Auditor's letter of resignation | 27 April 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 July 2010 | |
AA - Annual Accounts | 18 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
363a - Annual Return | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 February 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 24 June 2008 | |
CERTNM - Change of name certificate | 13 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 17 November 2000 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 03 September 1999 | |
363s - Annual Return | 06 July 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 02 September 1997 | |
363s - Annual Return | 12 September 1996 | |
AA - Annual Accounts | 12 September 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
363s - Annual Return | 16 August 1995 | |
AA - Annual Accounts | 11 July 1995 | |
395 - Particulars of a mortgage or charge | 21 April 1995 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 01 September 1994 | |
288 - N/A | 25 April 1994 | |
288 - N/A | 25 April 1994 | |
395 - Particulars of a mortgage or charge | 07 April 1994 | |
288 - N/A | 10 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1994 | |
AA - Annual Accounts | 26 November 1993 | |
363s - Annual Return | 24 August 1993 | |
169 - Return by a company purchasing its own shares | 23 June 1993 | |
RESOLUTIONS - N/A | 03 June 1993 | |
CERTNM - Change of name certificate | 18 May 1993 | |
AA - Annual Accounts | 02 October 1992 | |
363s - Annual Return | 21 July 1992 | |
AA - Annual Accounts | 27 June 1991 | |
363b - Annual Return | 27 June 1991 | |
169 - Return by a company purchasing its own shares | 27 November 1990 | |
RESOLUTIONS - N/A | 17 October 1990 | |
RESOLUTIONS - N/A | 17 October 1990 | |
AA - Annual Accounts | 26 June 1990 | |
363 - Annual Return | 26 June 1990 | |
AA - Annual Accounts | 06 September 1989 | |
363 - Annual Return | 06 September 1989 | |
AA - Annual Accounts | 08 November 1988 | |
363 - Annual Return | 08 November 1988 | |
288 - N/A | 04 November 1988 | |
288 - N/A | 18 January 1988 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
288 - N/A | 05 October 1987 | |
288 - N/A | 24 August 1987 | |
AA - Annual Accounts | 31 January 1987 | |
363 - Annual Return | 26 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1986 | |
AA - Annual Accounts | 24 November 1983 | |
NEWINC - New incorporation documents | 16 July 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 28 March 1994 | Fully Satisfied |
N/A |
Debenture | 12 July 1983 | Fully Satisfied |
N/A |
Charge | 12 November 1980 | Fully Satisfied |
N/A |
Charge | 31 October 1980 | Fully Satisfied |
N/A |