UKBizDB.co.uk

FOURSTATE LTD

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

This company is commonly known as Fourstate Ltd. The company was founded 5 years ago and was given the registration number 11746289. The firm's registered office is in HIGH WYCOMBE. You can find them at 1 Ingledell Cottage Common Road, Flackwell Heath, High Wycombe, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:FOURSTATE LTD
Company Number:11746289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47890 - Retail sale via stalls and markets of other goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 Ingledell Cottage Common Road, Flackwell Heath, High Wycombe, United Kingdom, HP10 9NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Ingledell Cottage, Common Road, Flackwell Heath, High Wycombe, United Kingdom, HP10 9NS

Director22 March 2019Active
Tugwood, Kings Lane, Cookham, Maidenhead, United Kingdom, SL6 9TZ

Director02 January 2019Active
1 Ingledell Cottage, Common Road, Flackwell Heath, High Wycombe, United Kingdom, HP10 9NS

Director22 March 2019Active

People with Significant Control

Mr Robert Daniel Kemp
Notified on:08 April 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:1 Ingledell Cottage, Common Road, High Wycombe, United Kingdom, HP10 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Tom Johnson
Notified on:02 January 2019
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:Tugwood, Kings Lane, Maidenhead, United Kingdom, SL6 9TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick James Brown
Notified on:02 January 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:1 Ingledell Cottage, Common Road, High Wycombe, United Kingdom, HP10 9NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-06Accounts

Change account reference date company current extended.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-08Capital

Capital allotment shares.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-01-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.