CompanyTrack
F

FULL CIRCLE POWER LIMITED

Active Garvagh

Remediation activities and other waste management services

0 employees
Remediation activities and other waste management services
F

FULL CIRCLE POWER LIMITED

Remediation activities and other waste management services

Founded 30 Aug 2012 Active Garvagh, United Kingdom 0 employees
Remediation activities and other waste management services
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 3 Sept 2025
Net assets £148.67K
Total assets £208.67K
Total Liabilities £60.00K
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

56 Craigmore Road Ringsend Garvagh Co. Derry BT51 5HF

Credit Report

Discover FULL CIRCLE POWER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£48.65k

Net Assets

£148.67k

Total Liabilities

£60.00k

Turnover

N/A

Employees

N/A

Debt Ratio

29%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 7 resigned
Status
Brett Victor RossDirectorIrishIreland5630 Aug 2012Active
Cara Ann O'kaneDirectorIrishNorthern Ireland5331 Dec 2020Active

Shareholders

Shareholders (4)

River Ridge Recycling Portadown Ltd
10.0%
10023 Oct 2015
Irs Energy Limited
10.0%
10023 Oct 2015
Natural World Products Limited
0.0%
023 Oct 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Coleraine Skip Hire & Recycling Ltd

United Kingdom

Active
Notified 1 Oct 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
  • Significant Influence Or Control As Firm

Brett Victor Ross

Irish

Active
Notified 6 Apr 2016
Residence Ireland
DOB July 1969
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

COLERAINE SKIP HIRE & RECYCLING LIMITED united kingdom shares 75 to 100 percent
RIVER RIDGE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VISION BIDCO LIMITED british channel islands
FULL CIRCLE POWER LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
3 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-02 with no updatesView(3 pages)
27 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-02 with no updatesView(3 pages)
21 May 2024AccountsAnnual accounts made up to 2024-06-30View(1 page)
28 Mar 2024AccountsAnnual accounts made up to 2023-06-30View(9 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

3 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-02 with no updates

27 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-02 with no updates

21 May 2024 Accounts

Annual accounts made up to 2024-06-30

28 Mar 2024 Accounts

Annual accounts made up to 2023-06-30

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-09-02 with no updates

5 months ago on 3 Sept 2025

Confirmation statement made on 2024-09-02 with no updates

1 years ago on 27 Sept 2024

Annual accounts made up to 2024-06-30

1 years ago on 21 May 2024

Annual accounts made up to 2023-06-30

1 years ago on 28 Mar 2024