Circle Express Limited WEST DRAYTON


Circle Express started in year 1988 as Private Limited Company with registration number 02265791. The Circle Express company has been functioning successfully for 36 years now and its status is active. The firm's office is based in West Drayton at Unit 1 Polar Park Bath Road. Postal code: UB7 0EX.

The company has 2 directors, namely Sanjive S., Aditi K.. Of them, Sanjive S., Aditi K. have been with the company the longest, being appointed on 29 September 2023. As of 6 May 2024, there were 11 ex directors - Jonathan C., Dwarkesh J. and others listed below. There were no ex secretaries.

This company operates within the UB7 0EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1081878 . It is located at Panalpina, Great South West Road, Feltham with a total of 35 carsand 15 trailers. It has two locations in the UK.

Circle Express Limited Address / Contact

Office Address Unit 1 Polar Park Bath Road
Office Address2 Harmondsworth
Town West Drayton
Post code UB7 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02265791
Date of Incorporation Wed, 8th Jun 1988
Industry Freight transport by road
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Sanjive S.

Position: Director

Appointed: 29 September 2023

Aditi K.

Position: Director

Appointed: 29 September 2023

Jonathan C.

Position: Director

Appointed: 31 May 2023

Resigned: 29 September 2023

Dwarkesh J.

Position: Director

Appointed: 16 January 2023

Resigned: 29 September 2023

Tony G.

Position: Director

Appointed: 29 June 2022

Resigned: 31 May 2023

Paul Y.

Position: Director

Appointed: 25 June 2021

Resigned: 29 June 2022

Sanjive S.

Position: Director

Appointed: 18 January 2016

Resigned: 29 June 2022

Michael P.

Position: Director

Appointed: 18 January 2016

Resigned: 25 June 2021

Uzema A.

Position: Director

Appointed: 01 May 2011

Resigned: 18 January 2016

Tom R.

Position: Director

Appointed: 31 December 2008

Resigned: 18 January 2016

Margaret B.

Position: Director

Appointed: 08 June 1992

Resigned: 31 December 2008

Wendy C.

Position: Director

Appointed: 08 June 1992

Resigned: 18 January 2016

Christopher C.

Position: Director

Appointed: 08 June 1992

Resigned: 18 January 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Sanjive S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Winever Industrial Enterprises (Uk) Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares registered in england and wales", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Rico Logistics Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sanjive S.

Notified on 19 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Winever Industrial Enterprises (Uk) Limited

Gerald Edelman 73 Comhill, London, EC3V 3QQ, United Kingdom

Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares Registered In England And Wales
Country registered England
Place registered Companies House
Registration number 04913682
Notified on 29 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rico Logistics Limited

4 Waterside Drive, Langley, Slough, SL3 6EY, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares

Transport Operator Data

Panalpina
Address Great South West Road
City Feltham
Post code TW14 8NU
Vehicles 8
Trailers 4
Unit 1 Polar Park
Address Bath Road , Sipson , Heathrow
City West Drayton
Post code UB7 0DG
Vehicles 27
Trailers 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 17th, October 2023
Free Download (30 pages)

Company search