UKBizDB.co.uk

4ME GROUP LTD

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

This company is commonly known as 4me Group Ltd. The company was founded 7 years ago and was given the registration number 10219163. The firm's registered office is in CHEADLE. You can find them at Units 1 And 2 2nd Floor, Blenheim Court, Cheadle, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:4ME GROUP LTD
Company Number:10219163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Units 1 And 2 2nd Floor, Blenheim Court, Cheadle, Cheshire, England, SK8 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Garners Lane, Davenport, Stockport, England, SK3 8QT

Director07 June 2016Active
32, Garners Lane, Davenport, Stockport, England, SK3 8QT

Secretary07 June 2016Active
31 Rosewood Avenue, Heaton Mersey, Stockport, England, SK4 2DQ

Director07 June 2016Active

People with Significant Control

L Trotman Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:Blenheim Court, Carrs Road, Cheadle, England, SK8 2JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leon Trotman
Notified on:01 July 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:32 Garners Lane, Davenport, Stockport, England, SK3 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Thomas Mcfadden
Notified on:01 July 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:31 Rosewood Avenue, Heaton Mersey, Stockport, England, SK4 2DQ
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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Restoration

Restoration order of court.

Download
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-03Dissolution

Dissolution application strike off company.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Change person secretary company with change date.

Download
2020-05-06Officers

Change person secretary company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.