UKBizDB.co.uk

4WEALTH LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:361 Rayleigh Road, Leigh-on-sea, Essex, England, SS9 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
236 Upton Road South, Upton Road South, Bexley, England, DA5 1QS

Secretary30 June 2014Active
236, Upton Road South, Bexley, DA5 1QS

Director20 March 2003Active
70 Bellhouse Road, Leigh On Sea, SS9 5NH

Director20 March 2003Active
16 Wellfield, Hartley, Longfield, DA3 7EQ

Secretary19 July 2005Active
1, Walford Place, Chelmsford, CM2 6PG

Secretary29 February 2008Active
246 Oaks Lane, Newbury Park, IG2 7QH

Secretary19 February 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary17 February 2003Active
16 Wellfield, Hartley, Longfield, DA3 7EQ

Director20 March 2003Active
1 Walford Place, Chelmsford, CM2 6PG

Director19 February 2003Active
328, Ashingdon Road, Rochford, England, SS4 3DA

Director01 April 2010Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director17 February 2003Active
19, Crowstone Road, Westcliff On Sea, SS0 8BA

Director19 February 2008Active
246 Oaks Lane, Newbury Park, IG2 7QH

Director20 March 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Officers

Change person secretary company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.