UKBizDB.co.uk

4MATIC DESIGN & MANUFACTURE LIMITED

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

This company is commonly known as 4matic Design & Manufacture Limited. The company was founded 14 years ago and was given the registration number 07217331. The firm's registered office is in LEEDS. You can find them at 6th Floor, 36 Park Row, Leeds, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:4MATIC DESIGN & MANUFACTURE LIMITED
Company Number:07217331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:08 April 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:6th Floor, 36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 Middlethorpe Road, Cleethorpes, United Kingdom, DN35 9PR

Director16 December 2014Active
Unit C5 Goldbank Business Park, Wilton Road, Grimsby, United Kingdom, DN36 4AW

Director08 January 2018Active
Unit C5, Goldbank Business Park, Wilton Road Humberston, Grimsby, England, DN36 4AW

Director08 April 2010Active
Unit C5, Goldbank Business Park, Wilton Road Humberston, Grimsby, England, DN36 4AW

Director23 December 2013Active
Unit C5, Goldbank Business Park, Wilton Road Humberston, Grimsby, DN36 4AW

Director23 December 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 April 2010Active

People with Significant Control

Mr Robert Wilson
Notified on:08 January 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit C5, Gold Bank Business Park, Grimsby, United Kingdom, DN36 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Gordon Gibney
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:160 Clee Road, Grimsby, England, DN32 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Fenwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:114 Middlethorpe Road, Cleethorpes, United Kingdom, DN35 9PR
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 (7 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
2020-12-09Gazette

Gazette dissolved liquidation.

Download
2020-09-09Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-09Insolvency

Liquidation in administration progress report.

Download
2020-04-07Insolvency

Liquidation in administration progress report.

Download
2020-01-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-18Insolvency

Liquidation in administration proposals.

Download
2019-09-10Address

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

Download
2019-09-09Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.