This company is commonly known as Four Technical Solutions Limited. The company was founded 6 years ago and was given the registration number 10915121. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FOUR TECHNICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10915121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Kerdiff Close, Monread South, Kildare, Ireland, W91 E9PN | Director | 30 October 2018 | Active |
38 Pinnacle House 6a Colman Parade, Southbury Road, Enfield, United Kingdom, EN1 1FY | Director | 24 October 2017 | Active |
Flat C,, 38 Bromley Grove, Bromley, United Kingdom, BR2 0LN | Director | 14 August 2017 | Active |
Mr Ben King | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Ramsden Court, Wickford, United Kingdom, SS12 9FT |
Nature of control | : |
|
Mr Mohammadreza Dardashti | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Davies Close, Croydon, United Kingdom, CR0 6EX |
Nature of control | : |
|
Mr Roshan Abreo | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 38, Pinnacle House, Southbury Road, United Kingdom, EN1 1FY |
Nature of control | : |
|
Mr Thomas Kehoe | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 7, Kerdiff Close, Kildare, Ireland, W91E9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Miscellaneous | Legacy. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Accounts | Change account reference date company previous extended. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.