About

Registered Number: 05025281
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 31 Stirchley Trading Estate, Hazelwell Road, Birmingham, B30 2PF

 

Established in 2004, Four (UK) Ltd have registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Dahele, Jaswinder Singh, Parton, Brian William George, Parton, Karen Barbara, Woods, Christopher Jonathan Ramsden in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAHELE, Jaswinder Singh 29 August 2008 - 1
PARTON, Brian William George 29 August 2008 - 1
PARTON, Karen Barbara 26 January 2004 29 August 2008 1
WOODS, Christopher Jonathan Ramsden 29 August 2008 22 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR01 - N/A 19 June 2020
CS01 - N/A 30 January 2020
MR04 - N/A 28 September 2019
CH01 - Change of particulars for director 01 July 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 24 February 2015
MR04 - N/A 23 September 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 29 January 2014
MR04 - N/A 29 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 12 December 2012
CERTNM - Change of name certificate 11 July 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 29 December 2011
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA01 - Change of accounting reference date 29 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
MEM/ARTS - N/A 02 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
CERTNM - Change of name certificate 27 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

All assets debenture 28 April 2011 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 29 March 2010 Fully Satisfied

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.