Company NameFull Circle Ductwork Installation Ltd
DirectorsPeter Victor Harris and Stephanie Harris
Company StatusActive
Company Number04855371
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePeter Victor Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mount Pleasant Road
Collier Row
Romford
Essex
RM5 3YP
Secretary NameMr Ian Forder
StatusCurrent
Appointed01 August 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMrs Stephanie Harris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameIvan John Ward
NationalityBritish
StatusResigned
Appointed03 September 2003(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressRoom4 Foremost House
Radford Business Centre Radford Way
Billericay
Cm12 0bt
CM13 0BT
Secretary NameMr Roderick Coult
StatusResigned
Appointed24 November 2011(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressRoom 1, Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs S. Harris
50.00%
Ordinary
1 at £1Peter Victor Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£25,732
Cash£19,147
Current Liabilities£23,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

12 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 February 2018Appointment of Mrs Stephanie Harris as a director on 30 January 2018 (2 pages)
6 February 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Roderick Coult as a secretary on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Roderick Coult as a secretary on 31 July 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Registered office address changed from Room4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT CM13 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Ivan John Ward as a secretary on 1 August 2012 (1 page)
1 October 2015Termination of appointment of Ivan John Ward as a secretary on 1 August 2012 (1 page)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Registered office address changed from Room4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT CM13 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Ivan John Ward as a secretary on 1 August 2012 (1 page)
1 October 2015Registered office address changed from Room4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT CM13 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 October 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
5 January 2012Appointment of Mr Roderick Coult as a secretary (1 page)
5 January 2012Appointment of Mr Roderick Coult as a secretary (1 page)
1 December 2011Registered office address changed from 80 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RJ England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 80 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RJ England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 80 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RJ England on 1 December 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (11 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (11 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Peter Victor Harris on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Peter Victor Harris on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Victor Harris on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Ivan John Ward on 31 October 2009 (1 page)
10 August 2010Registered office address changed from 40 High Road Leavesden Watford Herts WD25 7AQ on 10 August 2010 (1 page)
10 August 2010Secretary's details changed for Ivan John Ward on 31 October 2009 (1 page)
10 August 2010Registered office address changed from 40 High Road Leavesden Watford Herts WD25 7AQ on 10 August 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 04/08/09; full list of members (3 pages)
21 September 2009Return made up to 04/08/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
29 September 2008Return made up to 04/08/08; full list of members (3 pages)
29 September 2008Return made up to 04/08/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 October 2007Return made up to 04/08/07; full list of members (2 pages)
24 October 2007Return made up to 04/08/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
18 September 2006Return made up to 04/08/06; full list of members (6 pages)
18 September 2006Return made up to 04/08/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
12 December 2005Ad 30/11/05-30/11/05 £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 48A london road apsley hemel hempstead HP3 9SB (1 page)
12 December 2005Registered office changed on 12/12/05 from: 48A london road apsley hemel hempstead HP3 9SB (1 page)
12 December 2005Ad 30/11/05-30/11/05 £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
9 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
3 September 2004Return made up to 04/08/04; full list of members (6 pages)
3 September 2004Return made up to 04/08/04; full list of members (6 pages)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
4 August 2003Incorporation (9 pages)
4 August 2003Incorporation (9 pages)