About

Registered Number: 02800490
Date of Incorporation: 17/03/1993 (32 years ago)
Company Status: Active
Registered Address: Unit 1 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF

 

Fourmative Ltd was founded on 17 March 1993, it's status in the Companies House registry is set to "Active". The current directors of the business are Gleghorn, Colin James, Parker, Andrew. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEGHORN, Colin James 01 September 2001 - 1
PARKER, Andrew 01 April 1993 09 February 2009 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 22 March 2019
PSC04 - N/A 21 March 2019
PSC04 - N/A 21 March 2019
AA - Annual Accounts 25 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 April 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
128(4) - Notice of assignment of name or new name to any class of shares 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 14 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 17 June 2003
225 - Change of Accounting Reference Date 28 March 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 19 February 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 03 April 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 24 March 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 02 April 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 06 March 1998
395 - Particulars of a mortgage or charge 18 February 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 04 April 1996
288 - N/A 04 April 1995
363s - Annual Return 03 April 1995
287 - Change in situation or address of Registered Office 28 February 1995
AUD - Auditor's letter of resignation 17 November 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
287 - Change in situation or address of Registered Office 27 April 1993
288 - N/A 27 April 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2006 Outstanding

N/A

Debenture 10 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.