Company number 04477988
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CIRCLE LOANS LIMITED are www.circleloans.co.uk, and www.circle-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Circle Loans Limited is a Private Limited Company.
The company registration number is 04477988. Circle Loans Limited has been working since 04 July 2002.
The present status of the company is Active. The registered address of Circle Loans Limited is 125 127 Union Street Oldham Lancashire Ol1 1te. . COOKSEY, Robert Lochmohr is a Director of the company. Secretary COOKSEY, Jane has been resigned. Secretary WARD, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
COOKSEY, Jane
Resigned: 25 September 2013
Appointed Date: 25 July 2002
Secretary
WARD, David
Resigned: 25 July 2002
Appointed Date: 04 July 2002
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
CIRCLE LOANS LIMITED Events
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
16 Apr 2015
Director's details changed for Robert Lochmohr Cooksey on 16 April 2015
...
... and 30 more events
09 Jul 2002
New director appointed
09 Jul 2002
Director resigned
09 Jul 2002
Secretary resigned
09 Jul 2002
Registered office changed on 09/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jul 2002
Incorporation