ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Circuit Services Limited

Circuit Services Limited is a liquidation company incorporated on 18 October 2002 with the registered office located in Birmingham, West Midlands. Circuit Services Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 11 months ago
Company No
04567138
Private limited company
Age
22 years
Incorporated 18 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1041 days
Dated 18 October 2021 (3 years ago)
Next confirmation dated 18 October 2022
Was due on 1 November 2022 (2 years 10 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1043 days
For period 1 Nov31 Oct 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 October 2021
Was due on 30 October 2022 (2 years 10 months ago)
Contact
Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on 22 Jan 2025 (7 months ago)
Previous address was Unit 8 Riverside Court Pride Park Derby DE24 8JN
Telephone
01332382359
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Electrician • British • Lives in England • Born in Aug 1957
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mac Security Ltd
Mr Peter Lindsay Taylor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Oct 2020
For period 31 Oct31 Oct 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£77.78K
Increased by £21.9K (+39%)
Total Liabilities
-£89.83K
Increased by £25.45K (+40%)
Net Assets
-£12.06K
Decreased by £3.55K (+42%)
Debt Ratio (%)
116%
Increased by 0.28% (0%)
Latest Activity
Liquidator Removed By Court
2 Months Ago on 12 Jun 2025
Registered Address Changed
7 Months Ago on 22 Jan 2025
Registered Address Changed
2 Years 11 Months Ago on 10 Oct 2022
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 10 Oct 2022
Accounting Period Shortened
3 Years Ago on 30 Jul 2022
Confirmation Submitted
3 Years Ago on 10 Dec 2021
Compulsory Strike-Off Suspended
3 Years Ago on 19 Oct 2021
Compulsory Strike-Off Discontinued
3 Years Ago on 19 Oct 2021
Micro Accounts Submitted
3 Years Ago on 18 Oct 2021
Compulsory Gazette Notice
3 Years Ago on 28 Sep 2021
Get Credit Report
Discover Circuit Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 12 Jun 2025
Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 22 January 2025
Submitted on 22 Jan 2025
Liquidators' statement of receipts and payments to 29 September 2024
Submitted on 3 Dec 2024
Liquidators' statement of receipts and payments to 29 September 2023
Submitted on 30 Nov 2023
Resolutions
Submitted on 10 Oct 2022
Statement of affairs
Submitted on 10 Oct 2022
Appointment of a voluntary liquidator
Submitted on 10 Oct 2022
Registered office address changed from 22 st. Pauls Road Derby DE1 3RS to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 10 October 2022
Submitted on 10 Oct 2022
Previous accounting period shortened from 30 October 2021 to 29 October 2021
Submitted on 30 Jul 2022
Confirmation statement made on 18 October 2021 with no updates
Submitted on 10 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year