UKBizDB.co.uk

4TECH LIMITED

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

This company is commonly known as 4tech Limited. The company was founded 18 years ago and was given the registration number 05762032. The firm's registered office is in FAREHAM. You can find them at Unit D Jten Trade Park, Wickham Road, Fareham, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:4TECH LIMITED
Company Number:05762032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit D Jten Trade Park, Wickham Road, Fareham, Hampshire, England, PO16 7FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director01 August 2019Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director01 August 2019Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT

Secretary30 March 2006Active
Unit D, Jten Trade Park, Wickham Road, Fareham, United Kingdom, PO16 7FF

Secretary01 August 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 March 2006Active
8 Kings Avenue, Hanham, Bristol, BS15 3JN

Director30 March 2006Active
35, Vicarage Road, Coalpit Heath, Bristol, United Kingdom, BS36 2RT

Director30 March 2006Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT

Director30 March 2006Active
3 Albion Terrace, The Common Patchway, Bristol, BS34 6AN

Director30 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 March 2006Active

People with Significant Control

Mimtec Limited
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:Unit D, J Ten Trade Park, Wickham Road, Fareham, England, PO16 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Edwards
Notified on:30 March 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, United Kingdom, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Fudge
Notified on:30 March 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, United Kingdom, BS30 8XT
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 (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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person secretary company with name date.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Change person secretary company with change date.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.