UKBizDB.co.uk

FOURMAN LTD

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

This company is commonly known as Fourman Ltd. The company was founded 17 years ago and was given the registration number 05942718. The firm's registered office is in HALIFAX. You can find them at Unit 1 Grange Farm, Doctor Hill, Wheatley, Halifax, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FOURMAN LTD
Company Number:05942718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Unit 1 Grange Farm, Doctor Hill, Wheatley, Halifax, West Yorkshire, England, HX2 0TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT

Director21 September 2006Active
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT

Director21 September 2006Active
Horley Green House, Horley Green Road, Claremount, Halifax, England, HX3 6AS

Secretary21 September 2006Active
Unit 1, Grange Farm, Doctor Hill, Wheatley, Halifax, England, HX2 0TG

Director21 September 2006Active

People with Significant Control

Mr Wayne Patrick Durkin
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:English
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Durkin
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:English
Country of residence:England
Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Byrne
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:English
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Gazette

Gazette dissolved liquidation.

Download
2023-08-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-14Address

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

Download
2022-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-14Resolution

Resolution.

Download
2021-10-09Gazette

Gazette filings brought up to date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Change account reference date company previous extended.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-11-28Address

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

Download
2016-11-28Address

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

Download

Copyright © 2024. All rights reserved.