UKBizDB.co.uk

4K SYSTEMS LIMITED

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

This company is commonly known as 4k Systems Limited. The company was founded 16 years ago and was given the registration number 06544463. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:4K SYSTEMS LIMITED
Company Number:06544463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, England, GL51 4GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, England, NN15 5TB

Director03 January 2024Active
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, England, NN15 5TB

Director03 January 2024Active
The Old Piggeries, Cranford Road, Burton Latimer, Kettering, England, NN15 5TB

Secretary26 March 2008Active
3, Snead Park, Abbeymead, United Kingdom, GL4 5BJ

Director26 March 2008Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director10 March 2015Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director26 March 2008Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director01 October 2010Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director21 May 2015Active

People with Significant Control

Bennie Equipment Limited
Notified on:03 January 2024
Status:Active
Country of residence:England
Address:The Old Piggeries, Cranford Road, Kettering, England, NN15 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Karon Louise Scammell
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Scammell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Accounts

Change account reference date company current extended.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Address

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

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Mortgage

Mortgage charge whole release with charge number.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.