UKBizDB.co.uk

4978 S LIMITED

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

This company is commonly known as 4978 S Limited. The company was founded 15 years ago and was given the registration number 06614467. The firm's registered office is in WORKSOP. You can find them at 441 Gateford Road, , Worksop, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:4978 S LIMITED
Company Number:06614467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 June 2008
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:441 Gateford Road, Worksop, England, S81 7BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
441, Gateford Road, Worksop, England, S81 7BN

Director18 May 2009Active
1, Poultry, London, United Kingdom, EC2R 8JR

Corporate Nominee Secretary09 June 2008Active
Nbr 1, Poultry, London, EC2R 8JR

Corporate Nominee Director09 June 2008Active

People with Significant Control

Mr Mark Chitoriski
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:441, Gateford Road, Worksop, England, S81 7BN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Accounts

Change account reference date company previous shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

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

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-28Gazette

Gazette filings brought up to date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2015-10-06Gazette

Gazette notice compulsory.

Download
2015-02-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Accounts

Accounts with accounts type total exemption small.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Officers

Termination secretary company with name.

Download
2013-01-23Accounts

Accounts with accounts type total exemption small.

Download
2012-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.