UKBizDB.co.uk

FOUR D RUBBER COMPANY LIMITED

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

This company is commonly known as Four D Rubber Company Limited. The company was founded 23 years ago and was given the registration number 04197962. The firm's registered office is in HEANOR. You can find them at Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:FOUR D RUBBER COMPANY LIMITED
Company Number:04197962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England, DE75 7GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, England, DE75 7GX

Director29 August 2018Active
Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, England, DE75 7GX

Director19 December 2014Active
24 Lucerne Road, Oakwood, Derby, DE21 2XF

Secretary15 June 2001Active
Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, England, DE75 7GX

Secretary01 November 2012Active
1 Roman Lane, Little Aston, Sutton Coldfield, B74 3AD

Secretary02 June 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary10 April 2001Active
24 Lucerne Road, Oakwood, Derby, DE21 2XF

Director15 June 2001Active
Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, England, DE75 7GX

Director31 March 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director10 April 2001Active
Unit 15, Slack Lane, Heanor Gate Industrial Estate, Heanor, England, DE75 7GX

Director01 September 2013Active
7 Cotman Drive, Marple Bridge, Stockport, SK6 5DL

Director15 June 2001Active
Delves Road, Heanor Gate Industrial Estate, Heanor, DE75 7SJ

Director19 March 2013Active
Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, ST14 5JG

Director15 June 2001Active
Delves Road, Heanor Gate Industrial Estate, Heanor, DE75 7SJ

Director27 September 2005Active
Merryfields, 35 Belle Vue Road, Ashbourne, DE6 1AT

Director25 September 2001Active
Delves Road, Heanor Gate Industrial Estate, Heanor, DE75 7SJ

Director02 August 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director10 April 2001Active

People with Significant Control

Mr Richard Howard Gogerty
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Unit 15, Slack Lane, Heanor, England, DE75 7GX
Nature of control:
  • Ownership of shares 75 to 100 percent
Isotex Rubber Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 15, Slack Lane, Heanor, England, DE75 7GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination secretary company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Address

Change registered office address company with date old address new address.

Download
2016-05-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.