UKBizDB.co.uk

4 WAY MECHANICAL LIMITED

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

This company is commonly known as 4 Way Mechanical Limited. The company was founded 7 years ago and was given the registration number 10593040. The firm's registered office is in KING'S LYNN. You can find them at Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:4 WAY MECHANICAL LIMITED
Company Number:10593040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Grimston Road, South Wootton, King's Lynn, England, PE30 3HU

Director31 January 2017Active
2 Beckett Close, North Wootton, King's Lynn, England, PE30 3QN

Director31 January 2017Active
1 The Green, North Runcton, King's Lynn, England, PE33 0RB

Director31 January 2017Active
47 Pingles Road, North Wootton, King's Lynn, England, PE30 3RW

Director31 January 2017Active

People with Significant Control

Mr Stuart Olley
Notified on:09 February 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:2 Beckett Close, North Wootton, King's Lynn, England, PE30 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Saul David Beresford
Notified on:31 January 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:47 Pingles Road, North Wootton, King's Lynn, England, PE30 3RW
Nature of control:
  • Significant influence or control
Mr Neil Jordan
Notified on:31 January 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:2 Grimston Road, South Wootton, King's Lynn, England, PE30 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Simpson
Notified on:31 January 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:1 The Green, North Runcton, King's Lynn, England, PE33 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

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

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Accounts

Change account reference date company current shortened.

Download
2017-02-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.