UKBizDB.co.uk

FOURWAYS LIMITED

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

This company is commonly known as Fourways Limited. The company was founded 21 years ago and was given the registration number 04508048. The firm's registered office is in ROYSTON. You can find them at Unit 5b Old North Road, Bassingbourn, Royston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOURWAYS LIMITED
Company Number:04508048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5b Old North Road, Bassingbourn, Royston, England, SG8 5JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Marys Park, Royston, United Kingdom, SG8 7XB

Secretary18 January 2012Active
1, St. Marys Park, Royston, England, SG8 7XB

Director27 February 2015Active
1 St Mary Park, Royston, SG8 7XB

Director01 August 2004Active
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director01 April 2022Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary09 August 2002Active
Carlton House, 101 New London Road, Chelmsford, United Kingdom, CM2 0PP

Corporate Secretary09 August 2002Active
27 Palace Gardens, Royston, SG8 5AD

Director09 August 2002Active
27 Palace Gardens, Royston, SG8 5AD

Director01 April 2004Active
1 St Mary Park, Royston, SG8 7XB

Director01 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 August 2002Active

People with Significant Control

Mrs Angela Jane Malster
Notified on:01 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:1, St. Marys Park, Royston, England, SG8 7XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Stanley Malster
Notified on:01 July 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:1, St. Marys Park, Royston, England, SG8 7XB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Insolvency

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

Download
2023-04-03Address

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

Download
2023-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-03Resolution

Resolution.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Address

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

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.