Warning: file_put_contents(c/106e1610aa26e9b8e5e9fe55718e264b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Four Group Limited, MK9 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOUR GROUP LIMITED

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

This company is commonly known as Four Group Limited. The company was founded 17 years ago and was given the registration number 05994015. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Mercer & Hole, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FOUR GROUP LIMITED
Company Number:05994015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mercer & Hole, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, St. Peters Street, Stamford, England, PE9 2PF

Director02 July 2012Active
22, St. Peters Street, Stamford, England, PE9 2PF

Director09 November 2006Active
Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RT

Secretary13 August 2007Active
Sycamore House, 171 Aylesbury Road, Wendover, HP22 6LU

Secretary09 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 November 2006Active
Mercer & Hole, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

Director09 November 2006Active
Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RT

Director13 August 2007Active
Sycamore House, 171 Aylesbury Road, Wendover, HP22 6LU

Director09 November 2006Active
Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RT

Director02 July 2012Active
56 Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ

Director01 August 2008Active
5a Commondale, London, SW15 1HP

Director11 June 2007Active
3 Sydney Grove, London, NW4 2EJ

Director09 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 November 2006Active

People with Significant Control

Four Construction Consultancy Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hewgate House, Rabans Lane, Aylesbury, England, HP19 8RT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Address

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

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Change account reference date company previous extended.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Address

Change sail address company with old address new address.

Download
2017-09-07Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Accounts

Change account reference date company previous shortened.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.