UKBizDB.co.uk

4-SITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4-site Limited. The company was founded 23 years ago and was given the registration number 04138959. The firm's registered office is in STOCKPORT. You can find them at Inwood Court Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:4-SITE LIMITED
Company Number:04138959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Inwood Court Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inwood Court, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2SR

Secretary28 November 2007Active
Inwood Court, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2SR

Director10 January 2001Active
Inwood Court, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2SR

Director10 January 2001Active
92 Columbia Way, Blackburn, BB2 7DT

Secretary10 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2001Active
4 Penrith Court, West Heath, Congleton, CW12 4JF

Director10 January 2001Active
92 Columbia Way, Blackburn, BB2 7DT

Director10 January 2001Active

People with Significant Control

Mr Simon David Stafford
Notified on:01 January 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:Inwood Court, Stuart Road, Bredbury Park Industrial Estate, Stockport, SK6 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Andrew Steven Dale
Notified on:01 January 2017
Status:Active
Date of birth:February 1961
Nationality:English
Address:Inwood Court, Stuart Road, Bredbury Park Industrial Estate, Stockport, SK6 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Capital

Capital name of class of shares.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Accounts

Change account reference date company previous extended.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Change account reference date company previous shortened.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Officers

Change person director company with change date.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.