UKBizDB.co.uk

4I WATER SERVICES LTD

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

This company is commonly known as 4i Water Services Ltd. The company was founded 22 years ago and was given the registration number 04391787. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 17, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:4I WATER SERVICES LTD
Company Number:04391787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 17, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17,, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Secretary03 August 2015Active
Unit 17,, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director11 November 2010Active
Unit 17, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director15 December 2023Active
Unit 17, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director15 December 2023Active
Unit 17a, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director12 October 2022Active
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB

Secretary26 September 2006Active
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP

Secretary05 March 2007Active
Rectory Barn, School Road, Brisley, Dereham, NR20 5LH

Secretary12 March 2002Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary11 March 2002Active
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB

Director26 September 2006Active
22 Mill Grove, Brighouse, HD6 2FA

Director11 March 2002Active
Unit 17,, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director19 September 2016Active
Rydal House, Main Street East Farndon, Market Harborough, LE16 9SH

Director26 September 2006Active
51 Jermyn Avenue, St James Park, Bury St Edmunds, IP32 7LD

Director11 March 2002Active
Unit 17,, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director11 April 2016Active
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP

Director01 October 2015Active
33 Meadow Way, Barrow, Bury St. Edmunds, IP29 5DG

Director11 March 2002Active
23 Honeymeade Close, Stanton, Bury St Edmunds, IP31 2EF

Director11 March 2002Active
54 Wrights Way, Woolpit, Bury St. Edmunds, IP30 9TY

Director11 March 2002Active
Rectory Barn, School Road, Brisley, Dereham, NR20 5LH

Director11 March 2002Active
6, Berrington Grove, Westcroft, Milton Keynes, England, MK4 4FB

Director13 November 2013Active

People with Significant Control

Mrs Cara Leigh Bisland-Cook
Notified on:31 March 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Unit 17,, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Terrence Simon Bisland-Cook
Notified on:31 January 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 17,, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
4i Technology Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 17, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.