Circle Financial Services Limited WEST MIDLANDS


Founded in 1998, Circle Financial Services, classified under reg no. 03657694 is an active company. Currently registered at 118 Holyhead Road CV1 3LY, West Midlands the company has been in the business for 26 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 5 directors in the the firm, namely Laurence B., Louise C. and Francis G. and others. In addition one secretary - Emma A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ronald C. who worked with the the firm until 2 June 2007.

Circle Financial Services Limited Address / Contact

Office Address 118 Holyhead Road
Office Address2 Coventry
Town West Midlands
Post code CV1 3LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03657694
Date of Incorporation Wed, 28th Oct 1998
Industry Administration of financial markets
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Laurence B.

Position: Director

Appointed: 03 October 2022

Louise C.

Position: Director

Appointed: 10 March 2014

Emma A.

Position: Secretary

Appointed: 19 September 2007

Francis G.

Position: Director

Appointed: 01 May 2006

James S.

Position: Director

Appointed: 01 May 2005

Anthony N.

Position: Director

Appointed: 28 October 1998

Stephen P.

Position: Director

Appointed: 07 December 2005

Resigned: 04 September 2007

Paul B.

Position: Director

Appointed: 18 February 2003

Resigned: 31 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1998

Resigned: 28 October 1998

Adrian W.

Position: Director

Appointed: 28 October 1998

Resigned: 14 February 2003

David R.

Position: Director

Appointed: 28 October 1998

Resigned: 01 December 2004

Ronald C.

Position: Secretary

Appointed: 28 October 1998

Resigned: 02 June 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 1998

Resigned: 28 October 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Circle 1991 Limited from Coventry, England. The abovementioned PSC is classified as "an english limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Circle 1991 Limited that put Coventry, England as the official address. This PSC has a legal form of "an english limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Circle1991 Ltd, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Circle 1991 Limited

118 Holyhead Road, Coventry, CV1 3LY, England

Legal authority Companies Act 2006
Legal form English Limited Company
Country registered England
Place registered England And Wales
Registration number 12508077
Notified on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Circle 1991 Limited

118 Holyhead Road, Coventry, CV1 3LY, England

Legal authority Companies Act 2006
Legal form English Limited Company
Country registered England
Place registered England And Wales
Registration number 12508077
Notified on 30 October 2020
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Circle1991 Ltd

118 Holyhead Road, Coventry, CV1 3LY, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered Uk
Place registered Uk
Registration number 2575623
Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand111 05766 00940 51154 04890 480316 759436 861392 088
Current Assets216 567205 149239 947307 978341 508395 528514 263544 102
Debtors105 510139 140199 436253 930251 02878 76977 402152 014
Net Assets Liabilities183 074197 604208 956251 175266 536   
Other Debtors70 44647 64220 79613 2962 7032 7032 188228
Property Plant Equipment1 8281 5285 0662 184871714581 
Other
Accrued Liabilities Deferred Income31 31111 88720 38917 85536 94735 75289 99383 593
Accumulated Depreciation Impairment Property Plant Equipment13 71714 01715 80918 69120 00412 76412 89713 010
Amounts Owed By Group Undertakings2 97557 893149 912216 243198 77128 85131 628103 727
Amounts Owed To Group Undertakings     57 51970 00065 057
Average Number Employees During Period669810111011
Creditors57 57931 43157 61580 93098 201149 311232 555210 141
Fixed Assets24 18623 88627 42424 54223 22923 07222 93922 826
Increase From Depreciation Charge For Year Property Plant Equipment 3001 7922 8821 313157133113
Investments Fixed Assets22 35822 35822 35822 35822 35822 35822 35822 358
Investments In Group Undertakings22 35822 35822 35822 35822 35822 35822 35822 358
Net Current Assets Liabilities158 988173 718182 332227 048243 307246 217281 708333 961
Nominal Value Allotted Share Capital 50 00050 00050 00050 00050 00050 00050 000
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 00050 00050 000
Par Value Share 1111111
Prepayments Accrued Income18 8907 4329 30513 59135 80430 07535 58639 759
Property Plant Equipment Gross Cost15 54515 54520 87520 87520 87513 47813 478 
Provisions For Liabilities Balance Sheet Subtotal100 800415    
Taxation Social Security Payable24 66817 72032 23862 78742 25331 34052 29740 556
Total Additions Including From Business Combinations Property Plant Equipment  5 330     
Total Assets Less Current Liabilities183 174197 604209 756251 590266 536269 289304 647356 787
Trade Creditors Trade Payables1 6001 8244 98828819 00124 70020 26520 935
Trade Debtors Trade Receivables13 19926 17319 42310 80013 75017 1408 0008 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 397  
Disposals Property Plant Equipment     7 397  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 16th, November 2022
Free Download (8 pages)

Company search

Advertisements