UKBizDB.co.uk

4D SERVICES (WOLVERLEY) LTD.

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

This company is commonly known as 4d Services (wolverley) Ltd.. The company was founded 5 years ago and was given the registration number 11592637. The firm's registered office is in KIDDERMINSTER. You can find them at The Kingsford Hobro, Wolverley, Kidderminster, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:4D SERVICES (WOLVERLEY) LTD.
Company Number:11592637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Kingsford Hobro, Wolverley, Kidderminster, England, DY11 5TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kingsford Public House, Kingsford Caravan Park, Sladd Lane, Wolverley, United Kingdom, DY11 5TA

Director06 April 2020Active
The Kingsford Public House, Kingsford Caravan Park, Sladd Lane, Wolverley, United Kingdom, DY11 5TA

Director27 September 2018Active
The Kingsford Public House, Kingsford Caravan Park, Sladd Lane, Wolverley, United Kingdom, DY11 5TA

Director27 September 2018Active
The Kingsford, Hobro, Wolverley, Kidderminster, England, DY11 5TA

Director27 September 2018Active
The Kingsford, Hobro, Wolverley, Kidderminster, England, DY11 5TA

Director27 September 2018Active

People with Significant Control

Mr Steven Paul Downing
Notified on:16 October 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:The Kingsford Public House, Kingsford Caravan Park, Wolverley, United Kingdom, DY11 5TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Giuseppina Downing
Notified on:16 October 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:The Kingsford Public House, Kingsford Caravan Park, Wolverley, United Kingdom, DY11 5TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Lorenzo Downing
Notified on:16 October 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:The Kingsford Public House, Kingsford Caravan Park, Wolverley, United Kingdom, DY11 5TA
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 (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
2024-05-14Gazette

Gazette notice voluntary.

Download
2024-05-02Dissolution

Dissolution application strike off company.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-04Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Accounts

Change account reference date company previous shortened.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-15Address

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

Download
2018-09-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.