UKBizDB.co.uk

4NET HOLDINGS LTD

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

This company is commonly known as 4net Holdings Ltd. The company was founded 7 years ago and was given the registration number 10753247. The firm's registered office is in MANCHESTER. You can find them at 3 Scholar Green Road, Stretford, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:4NET HOLDINGS LTD
Company Number:10753247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Scholar Green Road, Stretford, Manchester, England, M32 0TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director01 May 2020Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director18 September 2017Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director18 September 2017Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director18 September 2017Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director18 September 2017Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director04 May 2017Active

People with Significant Control

Project Eaton Bidco Limited
Notified on:08 June 2021
Status:Active
Country of residence:England
Address:3, Scholar Green Road, Manchester, England, M32 0TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Yfm Equity Partners 2016 (Gp) Limited
Notified on:18 September 2017
Status:Active
Country of residence:England
Address:5th Floor, Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shoosmiths Nominees Limited
Notified on:04 May 2017
Status:Active
Country of residence:United Kingdom
Address:Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH
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 (6 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
2024-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-22Accounts

Legacy.

Download
2024-04-22Other

Legacy.

Download
2024-04-22Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2021-06-29Incorporation

Memorandum articles.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Capital

Capital name of class of shares.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.