UKBizDB.co.uk

FOURWAY MANAGEMENT LIMITED

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

This company is commonly known as Fourway Management Limited. The company was founded 42 years ago and was given the registration number 01624528. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOURWAY MANAGEMENT LIMITED
Company Number:01624528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director31 May 2018Active
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain,

Director27 April 2023Active
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain,

Corporate Director29 October 2018Active
4 The Meander, Liverpool, L12 0AB

Secretary-Active
4 The Meander, West Derby, Liverpool, L12 0AB

Secretary27 January 1997Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Secretary28 February 2010Active
19 Darsefield Road, Childwall, Liverpool, L16 0JR

Director30 March 2007Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director02 December 2010Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director31 March 2021Active
4 Merton Place, Rhyl, LL18 2PA

Director-Active
4 The Meander, Liverpool, L12 0AB

Director-Active
4 The Meander, West Derby, Liverpool, L12 0AB

Director-Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director01 October 2017Active
South View, Greatfield Road, Ossett, Wakefield, WF5 0RX

Director30 March 2007Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director05 December 2014Active
18 Viewpark Close, Childwall, Liverpool, L16 5HG

Director20 August 2009Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director28 February 2010Active
10 Tithebarn Road, Knowsley Village, Knowsley, L34 0EZ

Director30 March 2007Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director31 May 2018Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director09 October 2018Active
1 Brookside Barn, Tarporley Road, Stretton, WA4 4DP

Director30 March 2007Active
2nd Flor Apex House, London Road, Northfleet, DA11 9PD

Director28 February 2010Active
9 Hazel Avenue, Westvale, Kirkby, L32 0SA

Director30 March 2007Active
11 Fern Close, Kirkby, Liverpool, L32 1BH

Director30 March 2007Active
109 Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, Spain, 08970

Corporate Director31 May 2018Active

People with Significant Control

Avanti Environmental Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Indigo House, Sussex Avenue, Leeds, England, LS10 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-08Officers

Change corporate director company with change date.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Change corporate director company with change date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-21Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.