Circle Express Limited

DataGardener
circle express limited
in administration
Medium

Circle Express Limited

02265791Private Limited With Share Capital

C/O Begbies Traynor (Central) Ll, 340 Deansgate, Manchester, M34LY
Incorporated

08/06/1988

Company Age

37 years

Directors

1

Employees

234

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Circle Express Limited (02265791) is a private limited with share capital incorporated on 08/06/1988 (37 years old) and registered in manchester, M34LY. The company operates under SIC code 49410 - freight transport by road.

Circle express limited is a transportation/trucking/railroad company based out of united kingdom.

Private Limited With Share Capital
SIC: 49410
Medium
Incorporated 08/06/1988
M34LY
234 employees

Financial Overview

Total Assets

£7.22M

Liabilities

£9.81M

Net Assets

£-2.58M

Turnover

£34.67M

Cash

£100.7K

Key Metrics

234

Employees

1

Directors

4

Shareholders

1

PSCs

24

CCJs

Board of Directors

1

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:17-02-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:27-06-2025
Capital Allotment Shares
Category:Capital
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2025
Second Filing Of Director Termination With Name
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-06-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2018
Confirmation Statement
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Resolution
Category:Resolution
Date:28-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-01-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-07-2014
Resolution
Category:Resolution
Date:12-02-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2013
Legacy
Category:Mortgage
Date:12-09-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months1
60 Months8

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date30/06/2026
Filing Date27/06/2025
Latest Accounts30/09/2024

Trading Addresses

Polar Park, Bath Road, West Drayton, Middlesex, UB70EX
Unit 1-3, Millbrook Industrial Estate Floats, Roundthorn Industrial Estate, Manchester, M239WT
Unit 3, Sycamore Road, Trent Lane Industrial Estate, Derby, Derbyshire, DE742NW
Unit 3-4 West Midlands Freeport Air, Cargo, Birmingham International Airport, Birmingham, West Midlands, B263QD
Unit 6-7, Lancaster Court, Exeter, Devon, EX52DP

Contact

01753214600
sales@circleexpress.co.uk
circleexpress.org
C/O Begbies Traynor (Central) Ll, 340 Deansgate, Manchester, M34LY