General information

Name:

Circuit 2 Circuit Limited

Office Address:

Wood Farm Tiffield NN12 7HZ Towcester

Number: 04654953

Incorporation date: 2003-02-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@circuit2circuit.com

Websites

www.circuit2circuit.com
www.Circuit2circuit.com
www.circuit2circuit.co.uk

Description

Data updated on:

This firm is based in Towcester registered with number: 04654953. The company was established in the year 2003. The headquarters of this firm is situated at Wood Farm Tiffield. The post code is NN12 7HZ. It changed its registered name already two times. Up till 2014 the company has provided its services as Circuit To Circuit but now the company is featured under the business name Circuit 2 Circuit Ltd. This firm's Standard Industrial Classification Code is 49410 meaning Freight transport by road. Its most recent accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-02-03.

Circuit 2 Circuit Ltd is a medium-sized transport company with the licence number OF1070055. The firm has one transport operating centre in the country. In their subsidiary in Towcester on Northampton Road, 10 machines and 10 trailers are available.

We have a group of two directors controlling this specific limited company now, namely Theresa P. and Leigh P. who have been utilizing the directors tasks since February 2003. In order to find professional help with legal documentation, this particular limited company has been utilizing the expertise of Theresa P. as a secretary since 2003.

  • Previous company's names
  • Circuit 2 Circuit Ltd 2014-06-19
  • Circuit To Circuit Ltd 2014-05-13
  • Circuit 2 Circuit Limited 2003-02-03

Financial data based on annual reports

Company staff

Theresa P.

Role: Director

Appointed: 03 February 2003

Latest update: 14 January 2024

Theresa P.

Role: Secretary

Appointed: 03 February 2003

Latest update: 14 January 2024

Leigh P.

Role: Director

Appointed: 03 February 2003

Latest update: 14 January 2024

People with significant control

Executives who control the firm include: Leigh P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Theresa P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Leigh P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Theresa P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th December 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 22nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4th December 2013

Company Vehicle Operator Data

Wood Farm

Address

Northampton Road , Tiffield

City

Towcester

Postal code

NN12 7HZ

No. of Vehicles

10

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Similar companies nearby

Closest companies