UKBizDB.co.uk

FOUR TECHNICAL SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Kerdiff Close, Monread South, Kildare, Ireland, W91 E9PN

Director30 October 2018Active
38 Pinnacle House 6a Colman Parade, Southbury Road, Enfield, United Kingdom, EN1 1FY

Director24 October 2017Active
Flat C,, 38 Bromley Grove, Bromley, United Kingdom, BR2 0LN

Director14 August 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Miscellaneous

Legacy.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Resolution

Resolution.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-07Accounts

Change account reference date company previous extended.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.