UKBizDB.co.uk

FOUR WAY PRINT LIMITED

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

This company is commonly known as Four Way Print Limited. The company was founded 22 years ago and was given the registration number 04376892. The firm's registered office is in LONDON. You can find them at Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:FOUR WAY PRINT LIMITED
Company Number:04376892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 February 2002
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrisons Business Recovery & Insolvency Suite 2.0, 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX

Director17 May 2018Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary19 February 2002Active
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED

Secretary26 May 2004Active
Trecarda, Latchley, Gunnislake, PL18 9AX

Secretary21 June 2002Active
8 Betony Way, Slade Farm, Bicester, OX26 3WR

Secretary19 February 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 February 2002Active
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED

Director01 December 2002Active
37 Trenovissick Road, St Blazey Gate, Par, PL24 2DY

Director01 March 2002Active
Trecarda, Latchley, Gunnislake, PL18 9AX

Director19 February 2002Active
8 Betony Way, Slade Farm, Bicester, OX26 3WR

Director19 February 2002Active
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED

Director01 March 2002Active
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED

Director19 August 2004Active

People with Significant Control

Mr John Freeman
Notified on:17 May 2018
Status:Active
Date of birth:November 1947
Nationality:British
Address:Harrisons Business Recovery & Insolvency Suite 2.0, 2nd Floor 20 Midtown, London, WC1V 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremey Ffulke Copping
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:27a Pennygillam Way, Launceston, PL15 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:27a Pennygillam Way, Launceston, PL15 7ED
Nature of control:
  • Ownership of shares 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 (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
2021-11-30Gazette

Gazette dissolved liquidation.

Download
2021-08-31Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-29Insolvency

Liquidation in administration progress report.

Download
2020-09-24Insolvency

Liquidation in administration progress report.

Download
2020-09-24Insolvency

Liquidation in administration extension of period.

Download
2020-03-26Insolvency

Liquidation in administration progress report.

Download
2019-09-25Insolvency

Liquidation in administration progress report.

Download
2019-07-22Insolvency

Liquidation in administration extension of period.

Download
2019-06-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-05Insolvency

Liquidation in administration progress report.

Download
2018-11-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-11-06Address

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

Download
2018-10-31Insolvency

Liquidation in administration proposals.

Download
2018-09-14Address

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

Download
2018-09-06Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.