This company is commonly known as 4-thought Professional Services Limited. The company was founded 22 years ago and was given the registration number 04295748. The firm's registered office is in CITY OF LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | 4-THOUGHT PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04295748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 01 October 2014 | Active |
167, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 01 July 2014 | Active |
167, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 01 September 2021 | Active |
4 Stubble Close, Spring Park, Northampton, NN2 8DS | Secretary | 28 September 2001 | Active |
167, Great Portland Street, 5th Floor, London, England, W1W 5PF | Secretary | 28 September 2001 | Active |
15 Marnock Square, Camp Hill, Northampton, NN4 9RF | Director | 28 September 2001 | Active |
147 Huntingdon Road, St. Neots, PE19 1RF | Director | 28 September 2001 | Active |
9 Chesterment Way, Wellington Grange Lower Earley, Reading, RG6 4HW | Director | 28 September 2001 | Active |
41, Albany Road, Lytham St Annes, FY8 4AT | Director | 06 April 2008 | Active |
41 Albany Road, Ansdell, Lytham St Annes, FY8 4AT | Director | 28 September 2001 | Active |
41 Albany Road, Ansdell, Lytham St Annes, FY8 4AT | Director | 01 July 2004 | Active |
41 Albany Road, Ansdell, Lytham St Annes, FY8 4AT | Director | 01 October 2008 | Active |
The Garden House, Warren Farm Micheldever Station, Winchester, SO21 3AS | Director | 28 September 2001 | Active |
35 Elton Road, Kingston Upon Thames, KT2 6DA | Director | 28 September 2001 | Active |
Mr David Willoughby | ||
Notified on | : | 29 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Mr Patrick Alexander Jolin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Capital | Capital allotment shares. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.