About

Registered Number: 04048409
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 117 Hullbridge Road South Woodham Ferrers, Chelmsford, Essex, CM3 5LL

 

Having been setup in 2000, Ahead4 Ltd has its registered office in Chelmsford, it's status in the Companies House registry is set to "Active". The organisation is registered for VAT in the UK. The current directors of the organisation are listed as Lee-douglas, Richard John, Bryan, James Ernest, Douglas, Carol Ann, Mccall, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE-DOUGLAS, Richard John 07 August 2000 - 1
BRYAN, James Ernest 02 July 2001 05 April 2003 1
DOUGLAS, Carol Ann 07 August 2000 30 June 2001 1
MCCALL, Barry 22 August 2000 31 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 26 April 2020
AA - Annual Accounts 24 May 2019
MR01 - N/A 23 April 2019
CS01 - N/A 21 April 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 27 April 2017
MR01 - N/A 21 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 01 May 2015
CH03 - Change of particulars for secretary 05 August 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 April 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 23 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 31 March 2010
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 25 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 09 June 2004
AAMD - Amended Accounts 06 June 2003
AA - Annual Accounts 18 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 01 October 2002
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Outstanding

N/A

A registered charge 20 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.