CIRCATRON LTD
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6QL

Company number 01760370
Status Active
Incorporation Date 11 October 1983
Company Type Private Limited Company
Address CIRCATRON HOUSE SWATLANDS FARMS, LUCKS LANE PADDOCK WOOD, TONBRIDGE, KENT, TN12 6QL
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CIRCATRON LTD are www.circatron.co.uk, and www.circatron.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to East Farleigh Rail Station is 6 miles; to Frant Rail Station is 7.3 miles; to Barming Rail Station is 7.6 miles; to Wadhurst Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circatron Ltd is a Private Limited Company. The company registration number is 01760370. Circatron Ltd has been working since 11 October 1983. The present status of the company is Active. The registered address of Circatron Ltd is Circatron House Swatlands Farms Lucks Lane Paddock Wood Tonbridge Kent Tn12 6ql. . CHADWICK, Lynne Deborah is a Secretary of the company. CHADWICK, Lynne Deborah is a Director of the company. IRELAND, Derek Edgar is a Director of the company. IRELAND, Kieron Derek is a Director of the company. IRELAND, Lee Malcolm is a Director of the company. Secretary LEMAN, Jacqueline Carol has been resigned. Director DUNMALL, Len has been resigned. Director IRELAND, Carol Anne has been resigned. Director IRELAND, Carol Anne has been resigned. Director LEMAN, Jacqueline Carol has been resigned. Director LEMAN, Richard John has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
CHADWICK, Lynne Deborah
Appointed Date: 16 February 2004

Director
CHADWICK, Lynne Deborah
Appointed Date: 10 February 2011
62 years old

Director
IRELAND, Derek Edgar
Appointed Date: 01 May 1997
79 years old

Director
IRELAND, Kieron Derek
Appointed Date: 01 March 2008
49 years old

Director
IRELAND, Lee Malcolm
Appointed Date: 01 March 2008
52 years old

Resigned Directors

Secretary
LEMAN, Jacqueline Carol
Resigned: 16 February 2004

Director
DUNMALL, Len
Resigned: 21 November 2001
Appointed Date: 01 May 1995
109 years old

Director
IRELAND, Carol Anne
Resigned: 10 February 2011
Appointed Date: 01 March 2004
78 years old

Director
IRELAND, Carol Anne
Resigned: 30 October 2000
Appointed Date: 01 May 1995
78 years old

Director
LEMAN, Jacqueline Carol
Resigned: 01 January 2007
82 years old

Director
LEMAN, Richard John
Resigned: 01 January 2007
82 years old

Persons With Significant Control

Mr Derek Edgar Ireland Mbe
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRCATRON LTD Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 102 more events
30 May 1986
Return made up to 31/05/86; full list of members

30 May 1986
Return made up to 31/05/86; full list of members

30 May 1986
Return made up to 31/12/85; full list of members

30 May 1986
Return made up to 31/12/85; full list of members

11 Oct 1983
Incorporation

CIRCATRON LTD Charges

2 September 2014
Charge code 0176 0370 0001
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…