Warning: file_put_contents(c/a538845e02c64c85fd5bbe481becc446.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
4degreesc Limited, E10 5SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

4DEGREESC LIMITED

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

This company is commonly known as 4degreesc Limited. The company was founded 22 years ago and was given the registration number 04444939. The firm's registered office is in LONDON. You can find them at Unit 2 Horner House, New Spitalfields Market, London, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:4DEGREESC LIMITED
Company Number:04444939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Unit 2 Horner House, New Spitalfields Market, London, United Kingdom, E10 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barge Josephine, C/O British Waterways, Manchester Road, London, United Kingdom, E14 9ST

Secretary01 August 2013Active
Unit 2 Horner House, New Spitalfields Market, Sherrin Road, London, United Kingdom, E10 5SQ

Director01 May 2014Active
Hollydene House, Southampton Road, Hythe, Southampton, United Kingdom, SO45 5GP

Director01 August 2002Active
Hollydene House, Southampton Road, Hythe, Southampton, SO45 5GP

Secretary22 May 2002Active
Hollydene House, Southampton Road, Hythe, Southampton, SO45 5GP

Secretary22 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 May 2002Active
Hollydene House, Southampton Road, Hythe, Southampton, SO45 5GP

Director22 May 2002Active
Hollydene House, Southampton Road, Hythe, Southampton, SO45 5GP

Director22 May 2002Active
Hollydene House, Southampton Road, Hythe, Southampton, SO45 5GP

Director22 May 2002Active
Hollydene House, Southampton Road, Hythe, Southampton, SO45 5GP

Director22 May 2002Active
1 Burnbrae Close, Finchley, London, N3

Director22 May 2002Active
98 Canterbury Road, Herne Bay, CT6 5SE

Director22 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 May 2002Active

People with Significant Control

Miss Rebeccah Lawless
Notified on:01 July 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Horner House, London, United Kingdom, E10 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Anthony Brougham
Notified on:23 May 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:1 St. Martins Alms Houses, Bayam Street, London, England, NW1 0BD
Nature of control:
  • Significant influence or control as trust
Mr Albie Steven Turner
Notified on:23 May 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Unit 2, 99-101 Kingsland Road, London, England, E2 8AG
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.