Company NameFull Circle Project Solutions Ltd
DirectorsPeter Edward Gillard and Kelly Jane Gillard
Company StatusActive
Company Number08480898
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Edward Gillard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address1 Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMrs Kelly Jane Gillard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(10 years, 11 months after company formation)
Appointment Duration1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Lodge Hill
Purley
Surrey
CR8 4AH
Secretary NameMrs Kelly Gillard
StatusResigned
Appointed13 June 2013(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2024)
RoleCompany Director
Correspondence Address1 Lodge Hill
Purley
Surrey
CR8 4AH

Location

Registered Address1 Lodge Hill
Purley
Surrey
CR8 4AH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

75 at £1Peter Gillard
75.00%
Ordinary
25 at £1Kelly Gillard
25.00%
Ordinary

Financials

Year2014
Net Worth£354
Cash£2,616
Current Liabilities£5,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

4 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Director's details changed for Mr Peter Edward Gillard on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Secretary's details changed for Mrs Kelly Gillard on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Peter Edward Gillard on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Mrs Kelly Gillard on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Peter Edward Gillard on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Mrs Kelly Gillard on 1 May 2015 (1 page)
4 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100
(3 pages)
18 June 2013Appointment of Mrs Kelly Gillard as a secretary (2 pages)
18 June 2013Appointment of Mrs Kelly Gillard as a secretary (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)