This company is commonly known as Four Fifty Partnership Limited. The company was founded 20 years ago and was given the registration number 05032008. The firm's registered office is in SOMERSET. You can find them at 34 Boulevard, Weston Super Mare, Somerset, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FOUR FIFTY PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05032008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Boulevard, Weston Super Mare, Somerset, BS23 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Boulevard, Weston Super Mare, Somerset, BS23 1NF | Secretary | 01 April 2009 | Active |
34 Boulevard, Weston Super Mare, Somerset, BS23 1NF | Director | 31 March 2009 | Active |
Little Haven, Cowslip Lane, Loxton, Axbridge, BS26 2XF | Director | 10 February 2004 | Active |
74 The Cornfields, Wick St Lawrence, Weston Super Mare, BS22 9DX | Director | 10 February 2004 | Active |
34 Boulevard, Weston Super Mare, Somerset, BS23 1NF | Director | 01 March 2004 | Active |
2 Vickery Close, Bridgwater, TA6 7JU | Secretary | 02 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 February 2004 | Active |
Haygrove View, Durleigh Road, Bridgwater, TA6 7HX | Director | 01 January 2008 | Active |
2 Vickery Close, Bridgwater, TA6 7JU | Director | 02 February 2004 | Active |
Rochester House Bleadon, Weston Super Mare, BS24 0PG | Director | 02 February 2004 | Active |
24 Thornbury Drive, Uphill, Weston Super Mare, BS23 4YH | Director | 10 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 February 2004 | Active |
Mr Peter Kevin Ison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 34 Boulevard, Somerset, BS23 1NF |
Nature of control | : |
|
Mr Richard John Acreman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 34 Boulevard, Somerset, BS23 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Officers | Change person secretary company with change date. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Incorporation | Memorandum articles. | Download |
2017-01-05 | Resolution | Resolution. | Download |
2017-01-04 | Capital | Capital name of class of shares. | Download |
2017-01-04 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.