About

Registered Number: 04633129
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Full Circle Lincoln Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire, HP12 3RD

 

Founded in 2003, Full Circle Services Ltd have registered office in High Wycombe in Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 3 directors listed as Harris, Mark John, Harris, Michele Patrice, Harris, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Mark John 10 January 2003 - 1
HARRIS, Michele Patrice 10 January 2003 - 1
HARRIS, Stephen John 10 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 January 2019
CH01 - Change of particulars for director 26 January 2019
CH01 - Change of particulars for director 26 January 2019
PSC04 - N/A 26 January 2019
PSC04 - N/A 26 January 2019
AA - Annual Accounts 28 September 2018
MR04 - N/A 27 April 2018
MR01 - N/A 27 April 2018
MR01 - N/A 25 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 September 2015
AAMD - Amended Accounts 25 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 January 2011
CH03 - Change of particulars for secretary 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 23 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 29 January 2004
225 - Change of Accounting Reference Date 22 April 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 09 April 2018 Outstanding

N/A

Legal charge 02 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.