UKBizDB.co.uk

4TITUDE LIMITED

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

This company is commonly known as 4titude Limited. The company was founded 20 years ago and was given the registration number 05162469. The firm's registered office is in WOTTON. You can find them at The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:4TITUDE LIMITED
Company Number:05162469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey, RH5 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Elizabeth Drive, Chelmsford, United States, 01824

Director05 October 2017Active
No 1, Colmore Square, Birmingham, B4 6HQ

Director21 July 2022Active
The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Dorking, England, RH5 6QT

Director03 December 2020Active
Netherleigh Lodge, Kings Cross Lane, South Nutfield, RH1 5NG

Secretary01 July 2004Active
Thamescroft, Lords Hill Common, Shamley Green, United Kingdom, GU5 0TJ

Secretary10 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 June 2004Active
Netherleigh Lodge, Kings Cross Lane, South Nutfield, RH1 5NG

Director01 July 2004Active
Thamescroft, Lords Hill Common, Shamley Green, United Kingdom, GU5 0TJ

Director10 February 2005Active
The Aldermoor, Holmbury St. Mary, Dorking, RH5 6NR

Director10 February 2005Active
6 Reigate Road, Reigate, RH2 0QL

Director01 July 2005Active
79 Cannon Grove, Fetcham, KT22 9LP

Director10 February 2005Active
15, Elizabeth Drive, Chelmsford, United States,

Director05 October 2017Active
15, Elizabeth Drive, Chelmsford, United States, 01824

Director05 October 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 June 2004Active

People with Significant Control

Brooks Automation Ltd
Notified on:05 October 2017
Status:Active
Country of residence:United Kingdom
Address:Gilchrist Road, Northbank Industrial Estate, Manchester, United Kingdom, M44 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Paul Day
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:The Aldermoor, Holmbury St. Mary, Dorking, United Kingdom, RH5 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Anthony Collins
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Thamescroft, Lords Hill Common, Shamley Green, United Kingdom, GU5 0TJ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.