About

Registered Number: 07861399
Date of Incorporation: 25/11/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Signal House, Crown Way, Rushden, Northamptonshire, NN10 6BS

 

Established in 2011, Co Sec Number 4 Ltd are based in Rushden, Northamptonshire, it's status is listed as "Active". The business has 2 directors listed as Scudamore, Rebecca Jane, Venturini, Diane Patricia in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCUDAMORE, Rebecca Jane 22 November 2012 - 1
VENTURINI, Diane Patricia 22 November 2012 19 December 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 02 December 2019
RESOLUTIONS - N/A 04 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
CH03 - Change of particulars for secretary 11 May 2018
CH01 - Change of particulars for director 10 May 2018
TM01 - Termination of appointment of director 03 April 2018
CH03 - Change of particulars for secretary 04 January 2018
CH01 - Change of particulars for director 04 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 09 October 2016
CH01 - Change of particulars for director 21 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 09 October 2015
TM02 - Termination of appointment of secretary 19 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 06 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 03 September 2013
RESOLUTIONS - N/A 27 August 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA01 - Change of accounting reference date 03 January 2013
AP03 - Appointment of secretary 03 January 2013
AP03 - Appointment of secretary 03 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AD01 - Change of registered office address 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
SH01 - Return of Allotment of shares 20 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
NEWINC - New incorporation documents 25 November 2011

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.