UKBizDB.co.uk

FOUR FIFTY PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:34 Boulevard, Weston Super Mare, Somerset, BS23 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Boulevard, Weston Super Mare, Somerset, BS23 1NF

Secretary01 April 2009Active
34 Boulevard, Weston Super Mare, Somerset, BS23 1NF

Director31 March 2009Active
Little Haven, Cowslip Lane, Loxton, Axbridge, BS26 2XF

Director10 February 2004Active
74 The Cornfields, Wick St Lawrence, Weston Super Mare, BS22 9DX

Director10 February 2004Active
34 Boulevard, Weston Super Mare, Somerset, BS23 1NF

Director01 March 2004Active
2 Vickery Close, Bridgwater, TA6 7JU

Secretary02 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 February 2004Active
Haygrove View, Durleigh Road, Bridgwater, TA6 7HX

Director01 January 2008Active
2 Vickery Close, Bridgwater, TA6 7JU

Director02 February 2004Active
Rochester House Bleadon, Weston Super Mare, BS24 0PG

Director02 February 2004Active
24 Thornbury Drive, Uphill, Weston Super Mare, BS23 4YH

Director10 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Officers

Change person secretary company with change date.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Incorporation

Memorandum articles.

Download
2017-01-05Resolution

Resolution.

Download
2017-01-04Capital

Capital name of class of shares.

Download
2017-01-04Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.