Circle Green Energy Services Limited MILTON KEYNES


Circle Green Energy Services Limited was dissolved on 2020-11-24. Circle Green Energy Services was a private limited company that was located at Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2016-03-24) was run by 2 directors.
Director Richard D. who was appointed on 18 July 2018.
Director Graham R. who was appointed on 18 July 2018.

The company was categorised as "environmental consulting activities" (74901). The last confirmation statement was filed on 2019-03-23 and last time the statutory accounts were filed was on 31 March 2018.

Circle Green Energy Services Limited Address / Contact

Office Address Gloucester House
Office Address2 399 Silbury Boulevard
Town Milton Keynes
Post code MK9 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10084143
Date of Incorporation Thu, 24th Mar 2016
Date of Dissolution Tue, 24th Nov 2020
Industry Environmental consulting activities
End of financial Year 31st March
Company age 4 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Mon, 6th Apr 2020
Last confirmation statement dated Sat, 23rd Mar 2019

Company staff

Richard D.

Position: Director

Appointed: 18 July 2018

Graham R.

Position: Director

Appointed: 18 July 2018

Keith H.

Position: Director

Appointed: 27 September 2016

Resigned: 01 August 2017

Stuart K.

Position: Director

Appointed: 01 September 2016

Resigned: 01 August 2017

Catrin P.

Position: Director

Appointed: 24 March 2016

Resigned: 27 September 2016

Catrin P.

Position: Secretary

Appointed: 24 March 2016

Resigned: 01 August 2017

Ian P.

Position: Director

Appointed: 24 March 2016

Resigned: 01 April 2019

People with significant control

Richard D.

Notified on 18 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham R.

Notified on 18 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian P.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Stuart K.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand423 
Current Assets7 808 
Debtors7 385 
Net Assets Liabilities1 403-4 736
Other Debtors2 525 
Property Plant Equipment239120
Other
Accumulated Depreciation Impairment Property Plant Equipment119238
Additions Other Than Through Business Combinations Property Plant Equipment358 
Bank Overdrafts 3
Creditors6 6444 856
Increase From Depreciation Charge For Year Property Plant Equipment119119
Net Current Assets Liabilities1 164-4 856
Other Creditors1 6001 210
Property Plant Equipment Gross Cost358358
Taxation Social Security Payable4 5592 287
Trade Creditors Trade Payables4851 356
Trade Debtors Trade Receivables4 860 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 24th, November 2020
Free Download (1 page)

Company search

Advertisements