Circuit Centre Brooklands Limited WEYBRIDGE


Founded in 1994, Circuit Centre Brooklands, classified under reg no. 02975884 is an active company. Currently registered at Unit 4 The Circuit Centre, Avro Way KT13 0YT, Weybridge the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 1st June 1995 Circuit Centre Brooklands Limited is no longer carrying the name Icerest.

Currently there are 2 directors in the the company, namely Harry S. and Michael S.. In addition one secretary - Gloria S. - is with the firm. Currently 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.

Circuit Centre Brooklands Limited Address / Contact

Office Address Unit 4 The Circuit Centre, Avro Way
Office Address2 Brooklands Industrial Park
Town Weybridge
Post code KT13 0YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975884
Date of Incorporation Thu, 6th Oct 1994
Industry Dormant Company
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Harry S.

Position: Director

Appointed: 07 September 2007

Gloria S.

Position: Secretary

Appointed: 07 September 2007

Michael S.

Position: Director

Appointed: 07 September 2007

Tracey M.

Position: Secretary

Appointed: 28 November 2003

Resigned: 07 September 2007

Andrew M.

Position: Director

Appointed: 28 November 2003

Resigned: 07 September 2007

James D.

Position: Director

Appointed: 01 March 2001

Resigned: 28 November 2003

Pauline C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 28 November 2003

Inci S.

Position: Secretary

Appointed: 31 October 1997

Resigned: 01 November 2000

Simon L.

Position: Secretary

Appointed: 07 March 1995

Resigned: 31 October 1997

Derek S.

Position: Director

Appointed: 20 December 1994

Resigned: 01 November 2000

Barry F.

Position: Director

Appointed: 20 December 1994

Resigned: 07 March 1995

Barry F.

Position: Secretary

Appointed: 20 December 1994

Resigned: 07 March 1995

Derek S.

Position: Secretary

Appointed: 20 December 1994

Resigned: 06 October 1995

Ashok B.

Position: Nominee Secretary

Appointed: 06 October 1994

Resigned: 06 October 1995

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 06 October 1994

Resigned: 20 December 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Michael S. This PSC and has 75,01-100% shares.

Michael S.

Notified on 31 July 2016
Nature of control: 75,01-100% shares

Company previous names

Icerest June 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth100100100100       
Balance Sheet
Net Assets Liabilities   100100100100100100100100
Cash Bank In Hand100100100100       
Net Assets Liabilities Including Pension Asset Liability100100100100       
Reserves/Capital
Shareholder Funds100100100100       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100100100100100100100
Number Shares Allotted 4444100100 1001001
Par Value Share 2525252511 11100
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements