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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 01 August 2019 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 01 August 2019 | Active |
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT | Secretary | 30 March 2006 | Active |
Unit D, Jten Trade Park, Wickham Road, Fareham, United Kingdom, PO16 7FF | Secretary | 01 August 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 30 March 2006 | Active |
8 Kings Avenue, Hanham, Bristol, BS15 3JN | Director | 30 March 2006 | Active |
35, Vicarage Road, Coalpit Heath, Bristol, United Kingdom, BS36 2RT | Director | 30 March 2006 | Active |
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT | Director | 30 March 2006 | Active |
3 Albion Terrace, The Common Patchway, Bristol, BS34 6AN | Director | 30 March 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 30 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-14 | Dissolution | Dissolution application strike off company. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Termination secretary company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person secretary company with name date. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Officers | Change person secretary company with change date. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.