About

Registered Number: 01650206
Date of Incorporation: 12/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 15 Westcroft Park, Broadstone, BH18 8LX,

 

Founded in 1982, Four Masters Systems Ltd has its registered office in Broadstone, it has a status of "Active". We do not know the number of employees at this organisation. There are 5 directors listed as Johnson, Andrew Stephen, Batchelor, David George, Davis, James, Steele, Duncan John, Valentine, John Stephen for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Andrew Stephen 19 October 1998 - 1
BATCHELOR, David George N/A 21 June 2010 1
DAVIS, James N/A 05 July 1991 1
STEELE, Duncan John N/A 31 December 1996 1
VALENTINE, John Stephen N/A 08 February 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 01 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 22 March 2016
SH06 - Notice of cancellation of shares 10 March 2016
SH03 - Return of purchase of own shares 10 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AD04 - Change of location of company records to the registered office 09 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
SH03 - Return of purchase of own shares 13 July 2010
RESOLUTIONS - N/A 28 June 2010
SH06 - Notice of cancellation of shares 28 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 16 August 1999
395 - Particulars of a mortgage or charge 10 May 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 11 June 1998
CERTNM - Change of name certificate 30 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
AA - Annual Accounts 30 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 24 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 31 July 1992
288 - N/A 31 July 1992
AA - Annual Accounts 03 June 1992
363a - Annual Return 10 October 1991
288 - N/A 09 August 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
288 - N/A 10 July 1991
395 - Particulars of a mortgage or charge 25 July 1990
AA - Annual Accounts 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
363 - Annual Return 12 June 1990
395 - Particulars of a mortgage or charge 16 May 1990
287 - Change in situation or address of Registered Office 02 February 1990
288 - N/A 02 February 1990
395 - Particulars of a mortgage or charge 12 September 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 02 May 1989
RESOLUTIONS - N/A 06 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1989
PUC 2 - N/A 06 March 1989
123 - Notice of increase in nominal capital 06 March 1989
288 - N/A 21 February 1989
363 - Annual Return 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 27 June 1988
288 - N/A 27 June 1988
CERTNM - Change of name certificate 29 April 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 21 March 1988
AC05 - N/A 12 February 1988
288 - N/A 20 October 1987
AA - Annual Accounts 16 August 1986
MEM/ARTS - N/A 14 October 1982

Mortgages & Charges

Description Date Status Charge by
Lease 21 November 2003 Fully Satisfied

N/A

Debenture 26 April 1999 Fully Satisfied

N/A

Mortgage debenture 20 July 1990 Fully Satisfied

N/A

Mortgage 01 May 1990 Fully Satisfied

N/A

Mortgage 08 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.