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.
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 | : |
|
Registered Address | : | Mercer & Hole, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, St. Peters Street, Stamford, England, PE9 2PF | Director | 02 July 2012 | Active |
22, St. Peters Street, Stamford, England, PE9 2PF | Director | 09 November 2006 | Active |
Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RT | Secretary | 13 August 2007 | Active |
Sycamore House, 171 Aylesbury Road, Wendover, HP22 6LU | Secretary | 09 November 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 09 November 2006 | Active |
Mercer & Hole, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF | Director | 09 November 2006 | Active |
Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RT | Director | 13 August 2007 | Active |
Sycamore House, 171 Aylesbury Road, Wendover, HP22 6LU | Director | 09 November 2006 | Active |
Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RT | Director | 02 July 2012 | Active |
56 Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ | Director | 01 August 2008 | Active |
5a Commondale, London, SW15 1HP | Director | 11 June 2007 | Active |
3 Sydney Grove, London, NW4 2EJ | Director | 09 November 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 09 November 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Change account reference date company previous extended. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Address | Change sail address company with old address new address. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.