UKBizDB.co.uk

4D ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, Oxfordshire, OX2 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Secretary11 November 1997Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director11 November 1997Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director11 November 1997Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director11 November 1997Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director11 November 1997Active
124 Stafford Avenue, Slough, SL2 1AT

Secretary23 October 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary28 January 2003Active
70 Southdown Avenue, Hanwell, London, W7 2AF

Director23 October 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-01Dissolution

Dissolution application strike off company.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person secretary company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-01-31Officers

Change person director company with change date.

Download
2017-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.