About

Registered Number: 03784076
Date of Incorporation: 08/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: ROBERT KANE, 2 Richmond Mews, Gosforth, Newcastle Upon Tyne, NE3 4BQ

 

Based in Newcastle Upon Tyne, 4 Ten Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at this company. The company has one director listed as Collier, Pamela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLIER, Pamela 28 June 1999 21 July 1999 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 29 November 2019
MR01 - N/A 27 November 2019
SH08 - Notice of name or other designation of class of shares 05 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2019
RESOLUTIONS - N/A 04 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 July 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 05 February 2010
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 08 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 22 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 27 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 26 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
363s - Annual Return 24 August 2000
225 - Change of Accounting Reference Date 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
CERTNM - Change of name certificate 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
123 - Notice of increase in nominal capital 20 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
225 - Change of Accounting Reference Date 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.