UKBizDB.co.uk

4M PORTABLE BUILDINGS HIRE LIMITED

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

This company is commonly known as 4m Portable Buildings Hire Limited. The company was founded 25 years ago and was given the registration number 03720042. The firm's registered office is in WHITCHURCH. You can find them at Brookdale Station Road, Prees, Whitchurch, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:4M PORTABLE BUILDINGS HIRE LIMITED
Company Number:03720042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Brookdale Station Road, Prees, Whitchurch, England, SY13 2DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookdale, Station Road, Prees, Whitchurch, England, SY13 2DW

Director20 December 2019Active
Brookdale, Station Road, Prees, Whitchurch, England, SY13 2DW

Director20 December 2019Active
Brookdale, Station Road, Prees, Whitchurch, England, SY13 2DW

Director22 June 2023Active
7 Brynafon Clos, Gobowen, Oswestry,

Secretary04 March 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary25 February 1999Active
Summerhill, 11a Park Drive, Oswestry, SY11 1BN

Director04 March 1999Active
7 Brynafon Close, Rhewl Gobowen, Oswestry, SY10 7BT

Director04 March 1999Active
7 Brynafon Clos, Gobowen, Oswestry,

Director01 December 2002Active
Summerhill, 11a Park Drive, Oswestry, SY11 1BN

Director01 December 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director25 February 1999Active

People with Significant Control

4m Holdings Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Brookdale, Station Road, Whitchurch, England, SY13 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Richard Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:G4 Wem Industrial Estate, Shrewsbury, SY4 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melody Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:G4 Wem Industrial Estate, Shrewsbury, SY4 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Morris
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:G4 Wem Industrial Estate, Shrewsbury, SY4 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Mary Morris
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Brookdale, Station Road, Whitchurch, England, SY13 2DW
Nature of control:
  • Ownership of shares 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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Accounts

Change account reference date company previous extended.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Address

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

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.