About

Registered Number: 03454198
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY

 

Established in 1997, 4d Engineering Ltd are based in Oxfordshire, it's status at Companies House is "Active". This business has 4 directors listed as Cornes, Shirley Iris, Hinde, Nicholas John, Roney, Stewart, Walshe, John Justin. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNES, Shirley Iris 11 November 1997 - 1
HINDE, Nicholas John 11 November 1997 - 1
RONEY, Stewart 11 November 1997 - 1
WALSHE, John Justin 11 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
CH03 - Change of particulars for secretary 18 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 09 June 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 03 March 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 02 September 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
CERTNM - Change of name certificate 30 January 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 06 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1999
88(2)P - N/A 20 July 1999
AA - Annual Accounts 08 July 1999
225 - Change of Accounting Reference Date 15 June 1999
363s - Annual Return 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.