Clearcircle Environmental (UK) Limited TAMWORTH


Founded in 2007, Clearcircle Environmental (UK), classified under reg no. 06180818 is an active company. Currently registered at C/o Ipl Plastics (uk) Ltd Denis House B79 7UL, Tamworth the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 23rd February 2011 Clearcircle Environmental (UK) Limited is no longer carrying the name Clearcircle Environmental.

Currently there are 2 directors in the the company, namely Patrick B. and Alan W.. In addition one secretary - Patrick B. - 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.

Clearcircle Environmental (UK) Limited Address / Contact

Office Address C/o Ipl Plastics (uk) Ltd Denis House
Office Address2 Mariner, Lichfield Road Industrial Estate
Town Tamworth
Post code B79 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06180818
Date of Incorporation Fri, 23rd Mar 2007
Industry Activities of open-ended investment companies
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Patrick B.

Position: Director

Appointed: 15 September 2022

Patrick B.

Position: Secretary

Appointed: 11 December 2020

Alan W.

Position: Director

Appointed: 09 November 2009

Kerry M.

Position: Director

Appointed: 11 December 2020

Resigned: 14 September 2022

Patrick B.

Position: Director

Appointed: 13 May 2020

Resigned: 11 December 2020

Christian M.

Position: Secretary

Appointed: 14 January 2019

Resigned: 11 December 2020

Patrick D.

Position: Director

Appointed: 13 July 2018

Resigned: 13 May 2020

David L.

Position: Director

Appointed: 31 December 2015

Resigned: 25 April 2017

Paul M.

Position: Director

Appointed: 07 February 2013

Resigned: 31 December 2015

Fintan M.

Position: Director

Appointed: 30 September 2009

Resigned: 07 February 2013

Hans D.

Position: Director

Appointed: 12 December 2008

Resigned: 09 November 2009

Shaun C.

Position: Director

Appointed: 12 December 2008

Resigned: 30 September 2009

Brian M.

Position: Director

Appointed: 12 December 2008

Resigned: 20 March 2009

Andrew S.

Position: Director

Appointed: 30 May 2007

Resigned: 12 December 2008

Susan H.

Position: Secretary

Appointed: 18 May 2007

Resigned: 14 January 2019

Robert B.

Position: Director

Appointed: 11 May 2007

Resigned: 12 December 2008

Paul D.

Position: Director

Appointed: 11 May 2007

Resigned: 30 May 2007

Wilton Secretarial Limited

Position: Corporate Secretary

Appointed: 11 May 2007

Resigned: 18 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 11 May 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 11 May 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Alan W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Paul F. This PSC has significiant influence or control over the company,. Moving on, there is Samuel M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan W.

Notified on 15 October 2020
Nature of control: significiant influence or control

Paul F.

Notified on 15 October 2020
Ceased on 15 October 2020
Nature of control: significiant influence or control

Samuel M.

Notified on 15 October 2020
Ceased on 15 October 2020
Nature of control: significiant influence or control

One51 Es Leasing Limited

Future Industrial Services Limited Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 460692
Notified on 6 April 2016
Ceased 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

Clearcircle Environmental February 23, 2011
One51 Es (UK) July 9, 2010
One51 Es Plastics (UK) October 17, 2008
Roofpedal May 20, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, December 2023
Free Download (19 pages)

Company search