This company is commonly known as 4d Engineering Limited. The company was founded 26 years ago and was given the registration number 03454198. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, Oxfordshire. This company's SIC code is 25620 - Machining.
Name | : | 4D ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03454198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1997 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Secretary | 11 November 1997 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Director | 11 November 1997 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Director | 11 November 1997 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Director | 11 November 1997 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Director | 11 November 1997 | Active |
124 Stafford Avenue, Slough, SL2 1AT | Secretary | 23 October 1997 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 28 January 2003 | Active |
70 Southdown Avenue, Hanwell, London, W7 2AF | Director | 23 October 1997 | Active |
Mr. John Justin Walshe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 264, Banbury Road, Oxford, United Kingdom, OX2 7DY |
Nature of control | : |
|
Mr Nicholas John Hinde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 264, Banbury Road, Oxford, United Kingdom, OX2 7DY |
Nature of control | : |
|
Mr Stewart Roney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 264, Banbury Road, Oxford, United Kingdom, OX2 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-01 | Dissolution | Dissolution application strike off company. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person secretary company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.