About

Registered Number: 04197962
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, DE75 7GX,

 

Based in Heanor, Four D Rubber Company Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Lambert, Asher Lorraine, Annable, Brian, Mcalhone, Bernard, Mcalhone, Robert, Tonks, Stephen Paul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNABLE, Brian 15 June 2001 01 March 2008 1
MCALHONE, Bernard 15 June 2001 24 January 2008 1
MCALHONE, Robert 19 March 2013 19 December 2014 1
TONKS, Stephen Paul 02 August 2006 19 December 2014 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Asher Lorraine 01 November 2012 29 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
MR01 - N/A 20 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 24 May 2016
MR04 - N/A 03 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 June 2015
AA01 - Change of accounting reference date 01 June 2015
RESOLUTIONS - N/A 13 March 2015
RESOLUTIONS - N/A 13 March 2015
MA - Memorandum and Articles 13 March 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA01 - Change of accounting reference date 07 January 2015
CC04 - Statement of companies objects 06 January 2015
MR01 - N/A 06 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2014
MR04 - N/A 19 December 2014
MR01 - N/A 19 December 2014
AR01 - Annual Return 13 November 2014
SH08 - Notice of name or other designation of class of shares 23 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AP01 - Appointment of director 12 September 2013
RESOLUTIONS - N/A 10 May 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 22 March 2013
AR01 - Annual Return 27 November 2012
AP03 - Appointment of secretary 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
MG01 - Particulars of a mortgage or charge 03 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 13 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363s - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 22 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 16 April 2002
225 - Change of Accounting Reference Date 24 January 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
SA - Shares agreement 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
CERTNM - Change of name certificate 12 July 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
123 - Notice of increase in nominal capital 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Debenture 26 November 2009 Fully Satisfied

N/A

Assignment of keyman life policy 16 October 2002 Fully Satisfied

N/A

Legal charge 18 June 2001 Fully Satisfied

N/A

Debenture 15 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.