About

Registered Number: 05354969
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Heritage House Murton Lane, Osbaldwick, York, North Yorkshire, YO19 5UW,

 

4syth. Construction Co. Ltd was registered on 07 February 2005, it's status in the Companies House registry is set to "Active". Forsyth, Craig Stuart, Forsyth, Colin are the current directors of this business. We don't know the number of employees at 4syth. Construction Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Craig Stuart 10 February 2005 - 1
FORSYTH, Colin 17 February 2005 09 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 January 2019
PSC04 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
PSC04 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AD01 - Change of registered office address 01 March 2018
AD04 - Change of location of company records to the registered office 01 March 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 21 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 07 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 07 July 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 21 April 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 11 December 2006
225 - Change of Accounting Reference Date 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
363s - Annual Return 16 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2008 Outstanding

N/A

Legal charge 12 January 2006 Outstanding

N/A

Legal charge 15 April 2005 Fully Satisfied

N/A

Legal charge 15 April 2005 Fully Satisfied

N/A

Debenture 16 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.