UKBizDB.co.uk

4 U GROUP LIMITED

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

This company is commonly known as 4 U Group Limited. The company was founded 9 years ago and was given the registration number 09633500. The firm's registered office is in HEBBURN. You can find them at Unit 2 Merchant Court, Monkton Business Park South, Hebburn, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:4 U GROUP LIMITED
Company Number:09633500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 June 2015
End of financial year:29 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 Merchant Court, Monkton Business Park South, Hebburn, England, NE31 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Merchant Court, Monkton Business Park South, Hebburn, England, NE31 2EX

Director11 June 2015Active
Unit 2, Merchant Court, Monkton Business Park South, Hebburn, England, NE31 2EX

Director11 June 2015Active

People with Significant Control

Mr Jon Bell
Notified on:21 February 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Unit 2, Merchant Court, Hebburn, England, NE31 2EX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Rowe
Notified on:22 December 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 2, Merchant Court, Hebburn, England, NE31 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 2, Merchant Court, Hebburn, England, NE31 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Unit 2, Merchant Court, Hebburn, England, NE31 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:England
Address:Cbx Business Centre, Cobalt Park Way, Wallsend, England, NE28 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Cbx Business Centre, Cobalt Park Way, Wallsend, England, NE28 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Capital

Capital allotment shares.

Download
2018-03-08Resolution

Resolution.

Download
2018-03-05Address

Change registered office address company with date old address new address.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-02Persons with significant control

Cessation of a person with significant control.

Download
2017-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-02Persons with significant control

Cessation of a person with significant control.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.