UKBizDB.co.uk

THE FOUR PAGES LIMITED

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

This company is commonly known as The Four Pages Limited. The company was founded 32 years ago and was given the registration number 02680002. The firm's registered office is in UXBRIDGE. You can find them at Boundary House, Cricket Field Road, Uxbridge, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE FOUR PAGES LIMITED
Company Number:02680002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Cleveland Road, 32 Cleveland Road, Hale, Altrincham, England, WA15 8AY

Secretary08 December 2018Active
32 Cleveland Road, 32 Cleveland Road, Hale, Altrincham, England, WA15 8AY

Director15 December 2018Active
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG

Secretary25 November 2015Active
34 Woodhall Drive, Pinner, HA5 4TQ

Secretary22 January 1992Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary17 January 1992Active
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG

Director10 May 2018Active
34 Woodhall Drive, Pinner, HA5 4TQ

Director22 January 1992Active
32, Cleveland Road, Hale, Altrincham, United Kingdom, WA15 8AY

Director01 January 2011Active
32 Cleveland Road, Hale, WA15 8AY

Director01 January 2003Active
34, Woodhall Drive, Pinner, England, HA5 4TQ

Director27 April 2011Active
34 Woodhall Drive, Pinner, HA5 4TQ

Director01 November 1992Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director17 January 1992Active

People with Significant Control

Mr Nicholas David Clifford Davis
Notified on:21 May 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:681, Osborne House, Warrington, England, WA4 1JY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Philip Davis
Notified on:08 December 2018
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:681, Osborne House, Warrington, England, WA4 1JY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-09Address

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

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Address

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

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Officers

Appoint person director company with name date.

Download
2018-12-15Officers

Termination director company with name termination date.

Download
2018-12-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-08Capital

Capital allotment shares.

Download
2018-12-08Officers

Termination director company with name termination date.

Download
2018-12-08Officers

Appoint person secretary company with name date.

Download
2018-12-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.