UKBizDB.co.uk

4WAY HOLDING LTD

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

This company is commonly known as 4way Holding Ltd. The company was founded 14 years ago and was given the registration number 07232882. The firm's registered office is in LONDON. You can find them at 5 Manchester Square, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:4WAY HOLDING LTD
Company Number:07232882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:5 Manchester Square, London, England, W1U 3PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Manchester Square, London, England, W1U 3PD

Secretary01 May 2018Active
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS

Director23 April 2010Active
5, Manchester Square, London, England, W1U 3PD

Director01 October 2019Active
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS

Director23 April 2010Active
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS

Director23 April 2010Active
5, Manchester Square, London, England, W1U 3PD

Director14 September 2017Active
5, Manchester Square, London, England, W1U 3PD

Director13 September 2017Active
Vectis House, Banbury Street, Kineton, Warwick, England, CV35 0JS

Director23 April 2010Active

People with Significant Control

Pell Frischmann Consulting Engineers Ltd.
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:5, Manchester Square, London, England, W1U 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John David Westwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:5, Manchester Square, London, England, W1U 3PD
Nature of control:
  • Significant influence or control
Mr Jonathan Bruce Goddard
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:5, Manchester Square, London, England, W1U 3PD
Nature of control:
  • Significant influence or control
Mr John Simon Conquest
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:5, Manchester Square, London, England, W1U 3PD
Nature of control:
  • Significant influence or control
Mr Andrew Murray Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:5, Manchester Square, London, England, W1U 3PD
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type small.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-05-25Officers

Appoint person secretary company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Capital

Capital allotment shares.

Download
2017-10-03Capital

Capital alter shares subdivision.

Download
2017-09-27Resolution

Resolution.

Download
2017-09-27Resolution

Resolution.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.