UKBizDB.co.uk

4AND20MILLION LIMITED

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

This company is commonly known as 4and20million Limited. The company was founded 6 years ago and was given the registration number 11199179. The firm's registered office is in MANCHESTER. You can find them at Regency Court, 62-66 Deansgate, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:4AND20MILLION LIMITED
Company Number:11199179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director12 February 2018Active
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director02 May 2018Active
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director02 May 2018Active

People with Significant Control

Mrs Josie Elizabeth Saville
Notified on:02 May 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Mcnicholas
Notified on:02 May 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Gordon Heywood
Notified on:02 May 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Gordon Heywood
Notified on:12 February 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:C/O Rmi Accountancy, 12th Floor, Blue Tower, Media City, Manchester, England, M50 2ST
Nature of control:
  • Significant influence or control
Mr Alexander Gordon Heywood
Notified on:12 February 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Persons with significant control

Change to a person with significant control.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Persons with significant control

Notification of a person with significant control.

Download
2024-05-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Resolution

Resolution.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette filings brought up to date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Address

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

Download
2020-04-02Officers

Change person director company with change date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.