About

Registered Number: 04229660
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 126 Dunstable Road, Studham, Dunstable, Bedfordshire, LU6 2QL

 

4 Site Design Ltd was registered on 06 June 2001 and has its registered office in Dunstable, Bedfordshire, it's status is listed as "Active". 4 Site Design Ltd has 3 directors listed as Kearney, Daniel Jake, Abdul-nour, Suzanna, Kearney, William Michael in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDUL-NOUR, Suzanna 06 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KEARNEY, Daniel Jake 18 May 2016 - 1
KEARNEY, William Michael 06 June 2001 07 January 2015 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 13 December 2019
MR01 - N/A 12 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 January 2019
CS01 - N/A 03 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 01 December 2016
AP03 - Appointment of secretary 10 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 June 2015
SH01 - Return of Allotment of shares 01 June 2015
TM02 - Termination of appointment of secretary 10 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 August 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
225 - Change of Accounting Reference Date 22 October 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

A registered charge 27 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.