Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCULAR FACILITIES (LONDON) LIMITED
Company Information for

CIRCULAR FACILITIES (LONDON) LIMITED

BARRY FLACK & CO, BRENTANO SUITE PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON, N20 9AE,
Company Registration Number
00700087
Private Limited Company
Active

Company Overview

About Circular Facilities (london) Ltd
CIRCULAR FACILITIES (LONDON) LIMITED was founded on 1961-08-03 and has its registered office in London. The organisation's status is listed as "Active". Circular Facilities (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CIRCULAR FACILITIES (LONDON) LIMITED
 
Legal Registered Office
BARRY FLACK & CO
BRENTANO SUITE PROSPECT HOUSE
2 ATHENAEUM ROAD
LONDON
N20 9AE
Other companies in EN4
 
Filing Information
Company Number 00700087
Company ID Number 00700087
Date formed 1961-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCULAR FACILITIES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRCULAR FACILITIES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
DEREK JACK KETTERINGHAM
Company Secretary 2003-10-09
DEREK JACK KETTERINGHAM
Director 1991-01-31
PATRICIA MARY KETTERINGHAM
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP KETTERINGHAM
Director 1991-01-31 2007-03-05
PATRICIA MARY KETTERINGHAM
Company Secretary 1991-01-31 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JACK KETTERINGHAM CIRCULAR CAR SALES (NEASDEN) LIMITED Company Secretary 1991-09-11 CURRENT 1963-08-27 Active - Proposal to Strike off
DEREK JACK KETTERINGHAM DEREK J.KETTERINGHAM(MOTORS)LIMITED Company Secretary 1991-01-31 CURRENT 1960-12-16 Dissolved 2014-07-22
DEREK JACK KETTERINGHAM IMARA CIRCULAR VENTURES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
DEREK JACK KETTERINGHAM CIRCULAR PROPERTIES LIMITED Director 2008-08-18 CURRENT 2004-02-05 Active
DEREK JACK KETTERINGHAM STADIUM HOTEL LIMITED Director 1997-02-07 CURRENT 1997-02-07 Dissolved 2018-07-10
DEREK JACK KETTERINGHAM CIRCULAR CAR SALES (NEASDEN) LIMITED Director 1991-09-11 CURRENT 1963-08-27 Active - Proposal to Strike off
DEREK JACK KETTERINGHAM G.S.GARAGES LIMITED Director 1991-01-31 CURRENT 1962-11-19 Active - Proposal to Strike off
DEREK JACK KETTERINGHAM NORWEST CIRCULAR PROPERTY HOLDINGS LIMITED Director 1991-01-31 CURRENT 1964-10-05 Dissolved 2018-07-10
PATRICIA MARY KETTERINGHAM STADIUM HOTEL LIMITED Director 1997-02-07 CURRENT 1997-02-07 Dissolved 2018-07-10
PATRICIA MARY KETTERINGHAM CIRCULAR CAR SALES (NEASDEN) LIMITED Director 1991-09-11 CURRENT 1963-08-27 Active - Proposal to Strike off
PATRICIA MARY KETTERINGHAM PURTON COURT (FARNHAM ROYAL) LIMITED Director 1991-04-24 CURRENT 1972-02-09 Active
PATRICIA MARY KETTERINGHAM DEREK J.KETTERINGHAM(MOTORS)LIMITED Director 1991-01-31 CURRENT 1960-12-16 Dissolved 2014-07-22
PATRICIA MARY KETTERINGHAM G.S.GARAGES LIMITED Director 1991-01-31 CURRENT 1962-11-19 Active - Proposal to Strike off
PATRICIA MARY KETTERINGHAM NORWEST CIRCULAR PROPERTY HOLDINGS LIMITED Director 1991-01-31 CURRENT 1964-10-05 Dissolved 2018-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-03-20CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT KETTERINGHAM
2024-02-13CESSATION OF DEREK JACK KETTERINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DEREK JACK KETTERINGHAM
2024-02-13Termination of appointment of Derek Jack Ketteringham on 2023-08-05
2024-02-13TM02Termination of appointment of Derek Jack Ketteringham on 2023-08-05
2024-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JACK KETTERINGHAM
2024-02-13PSC07CESSATION OF DEREK JACK KETTERINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT KETTERINGHAM
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-16Change of details for Mr Derek Jack Ketteringham as a person with significant control on 2022-12-09
2022-12-16CESSATION OF PATRICIA MARY KETTERINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16DIRECTOR APPOINTED MR ELLIOT KETTERINGHAM
2022-12-16AP01DIRECTOR APPOINTED MR ELLIOT KETTERINGHAM
2022-12-16PSC07CESSATION OF PATRICIA MARY KETTERINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC04Change of details for Mr Derek Jack Ketteringham as a person with significant control on 2022-12-09
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY KETTERINGHAM
2022-10-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-02-13CH01Director's details changed for Mr Derek Jack Ketteringham on 2017-01-31
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-02LATEST SOC02/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-02AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY KETTERINGHAM / 31/01/2014
2014-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 31/01/2014
2014-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 31/01/2014
2013-12-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-01AR0131/01/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION FULL
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-02AR0131/01/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02AR0131/01/11 FULL LIST
2010-09-17AA31/03/10 TOTAL EXEMPTION FULL
2010-02-03AR0131/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY KETTERINGHAM / 02/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 02/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY KETTERINGHAM / 02/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 02/10/2009
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION FULL
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O BARRY FLACK & CO, KNIGHT HOUSE, 27-31 EAST BARNET ROAD BARNET HERTS EN4 8RN
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13288bDIRECTOR RESIGNED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: FLACK STETSON EQUITY HOUSE 128-136 HIGH STREET EDGWARE ,MIDDX HA8 7EL
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW SECRETARY APPOINTED
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/03
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-08363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-06363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-15363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIRCULAR FACILITIES (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCULAR FACILITIES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-02-08 Outstanding J & N DIRECT SALES LIMITED
LEGAL CHARGE 2005-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT AND CHARGE 2001-10-27 Outstanding ZURICH INSURANCE COMPANY
LEGAL CHARGE 2001-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-23 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1992-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,746,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCULAR FACILITIES (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Cash Bank In Hand 2012-04-01 £ 422
Current Assets 2012-04-01 £ 2,190,474
Debtors 2012-04-01 £ 2,075,052
Shareholder Funds 2012-04-01 £ 444,029
Stocks Inventory 2012-04-01 £ 115,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIRCULAR FACILITIES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCULAR FACILITIES (LONDON) LIMITED
Trademarks
We have not found any records of CIRCULAR FACILITIES (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCULAR FACILITIES (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CIRCULAR FACILITIES (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CIRCULAR FACILITIES (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCULAR FACILITIES (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCULAR FACILITIES (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.