About

Registered Number: 08307724
Date of Incorporation: 26/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

 

Founded in 2012, Fifty Four Four Ltd have registered office in Cosham, it has a status of "Active". The current directors of this company are listed as Crane, Ralph, Bottau, Holly, Crane, Ralph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTAU, Holly 13 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CRANE, Ralph 21 October 2015 - 1
CRANE, Ralph 26 November 2012 08 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 16 March 2020
PSC04 - N/A 11 February 2020
PSC01 - N/A 11 February 2020
CH03 - Change of particulars for secretary 31 October 2019
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CH01 - Change of particulars for director 17 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 05 January 2016
AP03 - Appointment of secretary 26 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 18 September 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 29 November 2013
SH01 - Return of Allotment of shares 29 July 2013
TM02 - Termination of appointment of secretary 12 July 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
NEWINC - New incorporation documents 26 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.