CIRCULARISING LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9LH

Company number 00466654
Status Active
Incorporation Date 1 April 1949
Company Type Private Limited Company
Address EAGLE HOUSE, CRANLEIGH CLOSE, SOUTH CROYDON, SURREY, CR2 9LH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Director's details changed for Ross Minchin on 19 July 2016. The most likely internet sites of CIRCULARISING LIMITED are www.circularising.co.uk, and www.circularising.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Circularising Limited is a Private Limited Company. The company registration number is 00466654. Circularising Limited has been working since 01 April 1949. The present status of the company is Active. The registered address of Circularising Limited is Eagle House Cranleigh Close South Croydon Surrey Cr2 9lh. The company`s financial liabilities are £3.27k. It is £1.71k against last year. The cash in hand is £12.51k. It is £0.82k against last year. And the total assets are £30.06k, which is £9.29k against last year. MINCHIN, Alistair is a Director of the company. MINCHIN, Ross is a Director of the company. Secretary MINCHIN, Jacqueline Hazel has been resigned. Director MINCHIN, Frank Ian has been resigned. Director MINCHIN, Jacqueline Hazel has been resigned. Director WICKS, Fredrick David has been resigned. The company operates in "Other publishing activities".


circularising Key Finiance

LIABILITIES £3.27k
+109%
CASH £12.51k
+7%
TOTAL ASSETS £30.06k
+44%
All Financial Figures

Current Directors

Director
MINCHIN, Alistair
Appointed Date: 16 June 2010
57 years old

Director
MINCHIN, Ross
Appointed Date: 16 June 2010
53 years old

Resigned Directors

Secretary
MINCHIN, Jacqueline Hazel
Resigned: 27 April 2011

Director
MINCHIN, Frank Ian
Resigned: 26 July 2010
84 years old

Director
MINCHIN, Jacqueline Hazel
Resigned: 27 April 2011
82 years old

Director
WICKS, Fredrick David
Resigned: 24 December 1994
96 years old

Persons With Significant Control

Mr Alistair Minchin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Minchin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRCULARISING LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
19 Jul 2016
Director's details changed for Ross Minchin on 19 July 2016
19 Jul 2016
Director's details changed for Alistair Minchin on 19 July 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
09 Oct 1987
Return made up to 28/08/87; full list of members

08 Dec 1986
Accounts for a small company made up to 31 March 1986

08 Dec 1986
Return made up to 18/09/86; full list of members

10 Jul 1986
Return made up to 02/08/85; full list of members

01 Apr 1949
Certificate of incorporation

CIRCULARISING LIMITED Charges

18 March 1983
Legal charge
Delivered: 29 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 landor road lambeth london title no 404161.
18 March 1983
Legal charge
Delivered: 29 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 landor road, lambeth london SW9 title no 404165.
18 March 1983
Legal charge
Delivered: 21 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 landor road lambeth title no 404162.