About

Registered Number: 05352569
Date of Incorporation: 04/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 4l's Products Ltd Coulman Street, Thorne, Doncaster, South Yorkshire, DN8 5JS

 

Founded in 2005, 4l's Products Ltd are based in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Porter, Colette, Kenehan, Mark Anthony, Porter, Colette Melanie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENEHAN, Mark Anthony 04 February 2005 24 October 2005 1
PORTER, Colette Melanie 04 February 2005 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Colette 04 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 07 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 08 February 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 15 February 2017
AA01 - Change of accounting reference date 26 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 12 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 01 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
AA - Annual Accounts 18 August 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
363a - Annual Return 18 February 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
395 - Particulars of a mortgage or charge 24 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 11 June 2005
225 - Change of Accounting Reference Date 16 March 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2010 Outstanding

N/A

Debenture 06 November 2009 Fully Satisfied

N/A

Debenture 09 April 2009 Outstanding

N/A

Pledge over account 27 May 2008 Outstanding

N/A

Debenture 27 May 2008 Outstanding

N/A

Guarantee & debenture 14 February 2006 Fully Satisfied

N/A

Deed of charge over credit balances 02 June 2005 Fully Satisfied

N/A

Debenture 02 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.