About

Registered Number: 01059497
Date of Incorporation: 26/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: 1 Ashvale Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB,

 

Stevenage Circuits Ltd was setup in 1972, it's status at Companies House is "Active". The companies directors are Hodgkins, Mark Nicholas, Hodgkins, Mark Nicholas, Johnston, Philip William, Ballard, Ivan H, Burt, Rosemary Ethel, Brown, David Stuart, Brown, John Victor Eugene, Brown, Mark Anthony, Brown, Robert Liston, Rygate, Jeremy Brougham. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINS, Mark Nicholas 01 April 2020 - 1
JOHNSTON, Philip William 01 April 2020 - 1
BROWN, David Stuart 18 November 2009 01 April 2020 1
BROWN, John Victor Eugene N/A 08 July 2009 1
BROWN, Mark Anthony 18 November 2009 01 April 2020 1
BROWN, Robert Liston 18 November 2009 01 April 2020 1
RYGATE, Jeremy Brougham 18 November 2009 28 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HODGKINS, Mark Nicholas 01 April 2020 - 1
BALLARD, Ivan H N/A 12 February 1996 1
BURT, Rosemary Ethel 12 February 1996 04 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR04 - N/A 17 April 2020
MR04 - N/A 09 April 2020
AA01 - Change of accounting reference date 03 April 2020
AD01 - Change of registered office address 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AP03 - Appointment of secretary 03 April 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
PSC08 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
CS01 - N/A 05 February 2020
MR01 - N/A 29 July 2019
MR01 - N/A 29 July 2019
SH01 - Return of Allotment of shares 25 February 2019
CS01 - N/A 05 February 2019
SH01 - Return of Allotment of shares 31 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 May 2015
MISC - Miscellaneous document 01 October 2014
MA - Memorandum and Articles 13 August 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
SH06 - Notice of cancellation of shares 23 May 2014
SH03 - Return of purchase of own shares 23 May 2014
AR01 - Annual Return 16 May 2014
RESOLUTIONS - N/A 20 March 2014
RESOLUTIONS - N/A 20 March 2014
MEM/ARTS - N/A 20 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 03 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 04 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 12 March 2010
AUD - Auditor's letter of resignation 01 March 2010
RESOLUTIONS - N/A 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 01 August 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 19 May 1997
363s - Annual Return 30 May 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 26 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 26 April 1993
395 - Particulars of a mortgage or charge 07 April 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 06 June 1991
RESOLUTIONS - N/A 25 May 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
363 - Annual Return 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 24 May 1988
288 - N/A 06 August 1987
363 - Annual Return 28 July 1987
395 - Particulars of a mortgage or charge 05 May 1987
AA - Annual Accounts 23 January 1987
AA - Annual Accounts 10 October 1986
NEWINC - New incorporation documents 26 June 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Fully Satisfied

N/A

A registered charge 29 July 2019 Fully Satisfied

N/A

Legal charge 30 March 1993 Fully Satisfied

N/A

Letter of charge 15 April 1987 Fully Satisfied

N/A

Debenture 13 July 1984 Fully Satisfied

N/A

Legal charge 30 September 1983 Fully Satisfied

N/A

Legal charge 20 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.