4C PROCUREMENT LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as 4c Procurement Limited. The company was founded 6 years ago and was given the registration number 12148528. The firm's registered office is in BERKHAMSTED. You can find them at Hardy House, Northbridge Road, Berkhamsted, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
 Company Information
| Name | : | 4C PROCUREMENT LIMITED | 
|---|
| Company Number | : | 12148528 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 09 August 2019 | 
|---|
| End of financial year | : | 31 December 2022 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | Hardy House, Northbridge Road, Berkhamsted, United Kingdom, HP4 1EF | 
|---|
|  Country Origin | : | UNITED KINGDOM | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 People with Significant Control
|  Fourcentric Group Limited | 
| Notified on | : | 02 February 2024 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Ansor Fund I Gp Llp (In Its Capacity As Gp Of Ansor Fund I Lp) | 
| Notified on | : | 23 March 2021 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 85, Great Portland Street, London, England, W1W 7LT | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Peter Nicholas Marson | 
| Notified on | : | 09 August 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | March 1971 | 
|---|
| Nationality | : | English | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Edward John Ainsworth | 
| Notified on | : | 09 August 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1970 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP | 
|---|
| 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 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)