About

Registered Number: 02550239
Date of Incorporation: 19/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: St John's Court, Easton Street, High Wycombe, HP11 1JX,

 

Based in High Wycombe, Plus Four International Ltd was setup in 1990, it's status is listed as "Active". The companies directors are listed as Smith, Robert Mark, Armstrong, Stuart, Crowley, Edmond J, Marucci, Renata, Mistry, Bhavesh, Smith, Robert Mark, Bush, Ronald Edward, Dann, John Elon in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Stuart 01 April 2016 - 1
CROWLEY, Edmond J 19 October 2000 - 1
MARUCCI, Renata 19 October 2000 - 1
MISTRY, Bhavesh 01 April 2016 - 1
SMITH, Robert Mark N/A - 1
BUSH, Ronald Edward N/A 12 June 2007 1
DANN, John Elon N/A 01 May 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Robert Mark 12 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 13 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 10 October 2013
AAMD - Amended Accounts 28 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 25 October 1996
288 - N/A 28 June 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 01 November 1995
288 - N/A 23 December 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 21 October 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 09 November 1993
363b - Annual Return 17 November 1992
AA - Annual Accounts 04 September 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
288 - N/A 19 March 1992
363b - Annual Return 20 January 1992
363(287) - N/A 20 January 1992
288 - N/A 18 September 1991
287 - Change in situation or address of Registered Office 08 September 1991
288 - N/A 08 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1991
MEM/ARTS - N/A 14 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
CERTNM - Change of name certificate 11 December 1990
RESOLUTIONS - N/A 07 December 1990
RESOLUTIONS - N/A 07 December 1990
RESOLUTIONS - N/A 07 December 1990
123 - Notice of increase in nominal capital 07 December 1990
287 - Change in situation or address of Registered Office 07 December 1990
NEWINC - New incorporation documents 19 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.