This company is commonly known as 4wealth Limited. The company was founded 21 years ago and was given the registration number 04668130. The firm's registered office is in LEIGH-ON-SEA. You can find them at 361 Rayleigh Road, , Leigh-on-sea, Essex. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | 4WEALTH LIMITED |
---|---|---|
Company Number | : | 04668130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 361 Rayleigh Road, Leigh-on-sea, Essex, England, SS9 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
236 Upton Road South, Upton Road South, Bexley, England, DA5 1QS | Secretary | 30 June 2014 | Active |
236, Upton Road South, Bexley, DA5 1QS | Director | 20 March 2003 | Active |
70 Bellhouse Road, Leigh On Sea, SS9 5NH | Director | 20 March 2003 | Active |
16 Wellfield, Hartley, Longfield, DA3 7EQ | Secretary | 19 July 2005 | Active |
1, Walford Place, Chelmsford, CM2 6PG | Secretary | 29 February 2008 | Active |
246 Oaks Lane, Newbury Park, IG2 7QH | Secretary | 19 February 2003 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 17 February 2003 | Active |
16 Wellfield, Hartley, Longfield, DA3 7EQ | Director | 20 March 2003 | Active |
1 Walford Place, Chelmsford, CM2 6PG | Director | 19 February 2003 | Active |
328, Ashingdon Road, Rochford, England, SS4 3DA | Director | 01 April 2010 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 17 February 2003 | Active |
19, Crowstone Road, Westcliff On Sea, SS0 8BA | Director | 19 February 2008 | Active |
246 Oaks Lane, Newbury Park, IG2 7QH | Director | 20 March 2003 | Active |
Mr Declan Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 328, Ashingdon Road, Rochford, England, SS4 3DA |
Nature of control | : |
|
Mr David Broome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 361, Rayleigh Road, Leigh-On-Sea, England, SS9 5PS |
Nature of control | : |
|
Mr Ian Stephen Fleetwood Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 361, Rayleigh Road, Leigh-On-Sea, England, SS9 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-11 | Officers | Change person secretary company with change date. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.