Company NameCircle Express Specialist Services Ltd
DirectorsChristopher Coffey and Wendy Laurette Coffey
Company StatusActive
Company Number07013822
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Previous NameCircle Express Training And Resource Management Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Coffey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Over The Misbourne Denham
Uxbridge
Middlesex
UB9 5DR
Director NameMrs Wendy Laurette Coffey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House Over The Misbourne Denham
Uxbridge
Middlesex
UB9 5DR

Location

Registered AddressOak Tree House Over The Misbourne Road
Denham
Uxbridge
UB9 5DR
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishGerrards Cross
WardGerrards Cross
Built Up AreaDenham Green
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wendy Coffey & Christopher Coffey
100.00%
Ordinary

Financials

Year2014
Net Worth£303,143
Cash£2,905
Current Liabilities£457,589

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

2 May 2012Delivered on: 10 May 2012
Persons entitled: Hxruk 3 (South) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the rights and interest in the deposit account see image for full details.
Outstanding
20 May 2010Delivered on: 21 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 September 2018Change of details for Mrs Wendy Laurette Coffey as a person with significant control on 4 September 2018 (2 pages)
24 August 2018Change of details for Mrs Wendy Laurette Coffey as a person with significant control on 24 August 2018 (2 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
4 September 2017Change of details for Wendy Laurette Coffey as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Wendy Laurette Coffey as a person with significant control on 4 September 2017 (2 pages)
10 April 2017Appointment of Wendy Laurette Coffey as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Wendy Laurette Coffey as a director on 31 March 2017 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed circle express training and resource management LTD\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
11 April 2010Company name changed circle express training and resource management LTD\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
11 April 2010Change of name notice (2 pages)
9 September 2009Incorporation (17 pages)
9 September 2009Incorporation (17 pages)