UKBizDB.co.uk

4SPACES GROUP LIMITED

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

This company is commonly known as 4spaces Group Limited. The company was founded 14 years ago and was given the registration number 07113950. The firm's registered office is in LEEDS. You can find them at Adwalton House Bruntcliffe Avenue, Morley, Leeds, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:4SPACES GROUP LIMITED
Company Number:07113950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Adwalton House Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL

Director28 November 2018Active
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL

Director28 November 2018Active
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL

Director28 November 2018Active
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL

Director28 November 2018Active
Adwalton House, Bruntcliffe Avenue, Morley, Leeds, England, LS27 0LL

Director29 November 2019Active
Haresfoot Cottage, 7 Hills Houses Farlow, Kidderminster, United Kingdom, DY14 0JA

Secretary30 December 2009Active
Haresfoot Cottage, 7 Hills Houses Farlow, Kidderminster, United Kingdom, DY14 0JA

Director30 December 2009Active
C/O Montacs Regus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director26 September 2018Active
8, King Charles Way, Bridgnorth, United Kingdom, WV16 4JY

Director09 March 2010Active

People with Significant Control

Hg Freeland Limited
Notified on:26 September 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Montacs Regus House, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Richard Best
Notified on:30 December 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Haresfoot Cottage, 7 Hill Houses, Kidderminster, DY14 0JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Anne Smith
Notified on:30 December 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:Haresfoot Cottage, 7 Hill Houses, Kidderminster, DY14 0JA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-12Dissolution

Dissolution application strike off company.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Accounts

Change account reference date company previous shortened.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Resolution

Resolution.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Accounts

Change account reference date company current shortened.

Download
2018-11-28Address

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

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.