Circular Way Limited ISLEWORTH


Circular Way started in year 2007 as Private Limited Company with registration number 06123196. The Circular Way company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Isleworth at Ait House. Postal code: TW7 6BE. Since August 14, 2020 Circular Way Limited is no longer carrying the name Proper Oils Company.

The company has one director. Stephen H., appointed on 21 February 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the UB2 5EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1096635 . It is located at 56 Sussex Road, Southall with a total of 10 cars.

Circular Way Limited Address / Contact

Office Address Ait House
Office Address2 53 Church Street
Town Isleworth
Post code TW7 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06123196
Date of Incorporation Wed, 21st Feb 2007
Industry Environmental consulting activities
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 28th September
Company age 17 years old
Account next due date Fri, 28th Jun 2024 (50 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Stephen H.

Position: Director

Appointed: 21 February 2007

Lucas S.

Position: Director

Appointed: 17 December 2020

Resigned: 07 June 2021

Olivia H.

Position: Secretary

Appointed: 12 September 2007

Resigned: 31 March 2013

David G.

Position: Director

Appointed: 01 April 2007

Resigned: 22 August 2007

Andrew B.

Position: Director

Appointed: 21 February 2007

Resigned: 22 August 2007

Stephen H.

Position: Secretary

Appointed: 21 February 2007

Resigned: 06 August 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Stephen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Proper Oils Company August 14, 2020
Proper Energy April 9, 2016
Proper Energy September 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-292022-09-28
Net Worth-141 361-72 846-13 41058 94639 22681 955      
Balance Sheet
Cash Bank On Hand     8 72537 15211 176192 34587 44251 162 
Current Assets14 40264 300108 86487 82684 144169 402306 488421 993422 503202 053218 431152 383
Debtors2 20036 91261 17550 77779 160148 463243 620371 189188 282114 611179 019 
Net Assets Liabilities     81 955154 83594 993-154 599178 926116 626123 743
Other Debtors     1 31255 768128 005 41 974  
Property Plant Equipment     210 287300 729482 592509 746306 807638 
Total Inventories     12 21425 71639 62841 876   
Cash Bank In Hand6 10023 38844 08927 5601 1778 725      
Net Assets Liabilities Including Pension Asset Liability-141 361-72 846-13 41058 94639 22681 955      
Stocks Inventory6 1024 0003 6009 4893 80712 214      
Tangible Fixed Assets53 13824 33436 97859 06168 137210 288      
Intangible Fixed Assets   65 79124 672       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve-142 361-73 846-14 41057 94638 22680 955      
Shareholder Funds-141 361-72 846-13 41058 94639 22681 955      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          -15 030-3 025
Accumulated Depreciation Impairment Property Plant Equipment     186 886253 630350 122291 328109 436338 
Additions Other Than Through Business Combinations Property Plant Equipment      157 186278 355169 96065 928  
Average Number Employees During Period     131416351911
Creditors     135 681169 007371 980563 75051 35399 16341 511
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -18 667-190 294-197 834-109 293 
Disposals Property Plant Equipment       -18 667-201 600-450 759-415 267 
Finance Lease Liabilities Present Value Total     135 681169 007371 980113 60851 353  
Financial Commitments Other Than Capital Commitments       14 43810 902   
Fixed Assets53 13824 33436 977124 85292 809210 288    6384 146
Increase From Depreciation Charge For Year Property Plant Equipment      66 74496 492131 50015 942195 
Net Current Assets Liabilities-41 938-21 66035 133-2 309-30 04730 94273 35113 441-117 863-18 557115 988122 622
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 000 
Other Creditors     37 29736 90963 706184 90496 29973 380 
Other Inventories     12 21425 71639 62841 876   
Other Remaining Borrowings     4 1602532 271167 20294 76040 098 
Par Value Share   11111111 
Prepayments         11 75011 750 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          11 75011 750
Property Plant Equipment Gross Cost     397 173554 359814 047801 074416 243976 
Provisions For Liabilities Balance Sheet Subtotal     23 59450 23829 060-17 26857 971  
Taxation Social Security Payable     36 58253 91675 52957 91656 04722 182 
Total Assets Less Current Liabilities11 2002 67472 11080 35862 762241 230374 080496 033391 883288 250116 626126 768
Total Borrowings     135 681169 007371 980563 75051 35340 098 
Trade Creditors Trade Payables     34 606104 288175 237179 85820 3113 601 
Trade Debtors Trade Receivables     115 230152 198197 788163 34360 887167 269 
Amount Specific Advance Or Credit Directors         94 76040 098344
Amount Specific Advance Or Credit Made In Period Directors          -111 030-97 010
Amount Specific Advance Or Credit Repaid In Period Directors          56 36857 256
Creditors Due After One Year Total Noncurrent Liabilities152 56175 520          
Creditors Due Within One Year Total Current Liabilities56 34085 960          
Tangible Fixed Assets Additions 1 07138 72038 648        
Tangible Fixed Assets Cost Or Valuation148 289149 360171 081196 084        
Tangible Fixed Assets Depreciation95 151125 026134 103137 023        
Tangible Fixed Assets Depreciation Charge For Period 29 875          
Capital Employed  -13 41058 946        
Creditors Due After One Year 75 52085 52063 59716 633135 681      
Creditors Due Within One Year 85 96073 73190 135114 191138 460      
Intangible Fixed Assets Additions   82 239        
Intangible Fixed Assets Aggregate Amortisation Impairment   16 448        
Intangible Fixed Assets Amortisation Charged In Period   16 448        
Intangible Fixed Assets Cost Or Valuation   82 239        
Number Shares Allotted   1 0001 0001 000      
Provisions For Liabilities Charges    6 90323 594      
Tangible Fixed Assets Depreciation Charged In Period  26 07713 474        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 00010 554        
Tangible Fixed Assets Disposals  34 00013 645        
Share Capital Allotted Called Up Paid  1 0001 000        
Value Shares Allotted   1 0001 0001 000      

Transport Operator Data

56 Sussex Road
City Southall
Post code UB2 5EU
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 28, 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements