Circle Developers Ltd LEICESTER


Founded in 2016, Circle Developers, classified under reg no. 10397992 is an active company. Currently registered at 128a Evington Road LE2 1HL, Leicester the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2021/09/30.

The firm has 2 directors, namely Osman A., Mohammed A.. Of them, Mohammed A. has been with the company the longest, being appointed on 28 September 2016 and Osman A. has been with the company for the least time - from 13 June 2022. As of 1 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Circle Developers Ltd Address / Contact

Office Address 128a Evington Road
Town Leicester
Post code LE2 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10397992
Date of Incorporation Wed, 28th Sep 2016
Industry Development of building projects
End of financial Year 30th September
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Osman A.

Position: Director

Appointed: 13 June 2022

Mohammed A.

Position: Director

Appointed: 28 September 2016

Barbara K.

Position: Director

Appointed: 28 September 2016

Resigned: 28 September 2016

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Osman A. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Mahomed A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Khairoonnisa A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Osman A.

Notified on 13 June 2022
Nature of control: significiant influence or control

Mahomed A.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Khairoonnisa A.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand4 9804 1013 18622 78422 434
Current Assets  3 18634 08441 456
Debtors   11 30019 022
Net Assets Liabilities-431-1 45510 43013 0154 934
Property Plant Equipment86 51594 673100 654109 753695 409
Other
Additions Other Than Through Business Combinations Property Plant Equipment86 5158 1585 9819 099585 656
Average Number Employees During Period  111
Creditors1 4112 4141 08419 97520 090
Net Current Assets Liabilities3 5691 6872 10214 10921 366
Other Creditors90 51597 815124110 847711 841
Property Plant Equipment Gross Cost86 51594 673100 654109 753695 409
Taxation Social Security Payable  124730 
Total Assets Less Current Liabilities90 08496 360102 756123 862716 775
Trade Creditors Trade Payables511614 18 04518 890
Trade Debtors Trade Receivables   11 30019 022

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements