Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 FIBRE LIMITED
Company Information for

4 FIBRE LIMITED

THE PAVILION, BOTLEIGH GRANGE BUSINESS PARK, HEDGE END, SOUTHAMPTON, SO30 2AF,
Company Registration Number
04144664
Private Limited Company
Active

Company Overview

About 4 Fibre Ltd
4 FIBRE LIMITED was founded on 2001-01-19 and has its registered office in Hedge End. The organisation's status is listed as "Active". 4 Fibre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
4 FIBRE LIMITED
 
Legal Registered Office
THE PAVILION
BOTLEIGH GRANGE BUSINESS PARK
HEDGE END
SOUTHAMPTON
SO30 2AF
Other companies in WC1H
 
Previous Names
TECHLIVE SERVICES LIMITED03/07/2020
Filing Information
Company Number 04144664
Company ID Number 04144664
Date formed 2001-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts SMALL
Last Datalog update: 2025-03-05 12:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 FIBRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4 FIBRE LIMITED
The following companies were found which have the same name as 4 FIBRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4 FIBRE LIMITED 3 SAXONLEA CLOSE RUSHDEN NN10 6BF Active - Proposal to Strike off Company formed on the 2019-04-03

Company Officers of 4 FIBRE LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM DELLOW
Director 2017-11-30
DAVID JASON FOGELMAN
Director 2017-11-30
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH
Director 2018-01-05
ROBERT CHARLES WICKINGS
Director 2017-11-30
TIMOTHY ANDREW WORRALL
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHALK
Director 2001-01-19 2017-11-30
MANNINGTONS LTD
Company Secretary 2010-07-31 2012-06-29
JOHN VERNON
Director 2001-01-19 2012-06-29
DAVID MARTIN FISHER
Director 2001-05-01 2011-08-18
DAVID HUGHES
Company Secretary 2002-08-08 2010-07-31
JILL FISHER
Company Secretary 2001-05-01 2005-01-05
JOHN VERNON
Company Secretary 2001-01-19 2001-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-01-19 2001-01-19
LONDON LAW SERVICES LIMITED
Nominated Director 2001-01-19 2001-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM DELLOW TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
PAUL WILLIAM DELLOW AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
PAUL WILLIAM DELLOW TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
PAUL WILLIAM DELLOW ON COMMAND EUROPE LIMITED Director 2017-11-30 CURRENT 2002-11-25 Active
DAVID JASON FOGELMAN TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
DAVID JASON FOGELMAN AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
DAVID JASON FOGELMAN TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
DAVID JASON FOGELMAN ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
DAVID JASON FOGELMAN ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
DAVID JASON FOGELMAN FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
DAVID JASON FOGELMAN CRANLEIGH DIGITAL LIMITED Director 2007-06-30 CURRENT 2001-11-06 Dissolved 2013-11-05
DAVID JASON FOGELMAN SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
DAVID JASON FOGELMAN LINKS LIVE LIMITED Director 2007-06-01 CURRENT 2001-05-16 Active
DAVID JASON FOGELMAN SCCI GROUP LIMITED Director 2007-05-31 CURRENT 2007-02-07 Active
DAVID JASON FOGELMAN SWITCHSURE FINANCE LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
DAVID JASON FOGELMAN FIBRE WORKS UK (GODSTONE) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH TECHLIVE LIMITED Director 2018-01-05 CURRENT 1995-06-07 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH AIRWAVE EUROPE LTD. Director 2018-01-05 CURRENT 1994-12-12 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH TECHLIVE INTERNATIONAL LIMITED Director 2018-01-05 CURRENT 1989-04-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH ON COMMAND EUROPE LIMITED Director 2018-01-05 CURRENT 2002-11-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER PROPERTIES LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LOVELOCKS POLO STUD LTD Director 2011-01-31 CURRENT 2011-01-31 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SOMMELIER FINE WINE LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LINKS LIVE LIMITED Director 2007-06-01 CURRENT 2001-05-16 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH FIBRE WORKS UK (GODSTONE) LIMITED Director 2007-05-31 CURRENT 2002-05-20 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI GROUP LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
ROBERT CHARLES WICKINGS TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
ROBERT CHARLES WICKINGS AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
ROBERT CHARLES WICKINGS TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
ROBERT CHARLES WICKINGS ON COMMAND EUROPE LIMITED Director 2017-11-30 CURRENT 2002-11-25 Active
ROBERT CHARLES WICKINGS ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
ROBERT CHARLES WICKINGS ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
ROBERT CHARLES WICKINGS FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
ROBERT CHARLES WICKINGS SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
ROBERT CHARLES WICKINGS CRANLEIGH DIGITAL LIMITED Director 2007-09-24 CURRENT 2001-11-06 Dissolved 2013-11-05
ROBERT CHARLES WICKINGS FIBRE WORKS UK (GODSTONE) LIMITED Director 2007-09-24 CURRENT 2002-05-20 Active
ROBERT CHARLES WICKINGS SCCI GROUP LIMITED Director 2007-06-01 CURRENT 2007-02-07 Active
ROBERT CHARLES WICKINGS SCCI ALPHATRACK LTD Director 2002-06-24 CURRENT 1992-10-30 Active
TIMOTHY ANDREW WORRALL SMARTUPTV INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-02-17
TIMOTHY ANDREW WORRALL TECHLIVE INTERNATIONAL LIMITED Director 2012-07-03 CURRENT 1989-04-25 Active
TIMOTHY ANDREW WORRALL TECHLIVE LIMITED Director 2012-06-29 CURRENT 1995-06-07 Active
TIMOTHY ANDREW WORRALL ON COMMAND EUROPE LIMITED Director 2012-06-29 CURRENT 2002-11-25 Active
TIMOTHY ANDREW WORRALL TEKKERS LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
TIMOTHY ANDREW WORRALL AIRWAVE EUROPE LTD. Director 1994-12-12 CURRENT 1994-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-18CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-26Memorandum articles filed
2024-01-22REGISTRATION OF A CHARGE / CHARGE CODE 041446640002
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041446640001
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW WORRALL
2021-03-16AA01Current accounting period shortened from 30/09/21 TO 31/05/21
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-12PSC02Notification of Scci Group Limited as a person with significant control on 2021-03-11
2021-03-12PSC07CESSATION OF TECHLIVE INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-07-03RES15CHANGE OF COMPANY NAME 03/07/20
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-20CH01Director's details changed for Mr Timothy Andrew Worrall on 2020-02-19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-12AP01DIRECTOR APPOINTED MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH
2017-12-18AP01DIRECTOR APPOINTED DAVID JASON FOGELMAN
2017-12-18AP01DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW
2017-12-18AP01DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHALK
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-08AR0119/01/16 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0119/01/15 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0119/01/14 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-11AR0119/01/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED TIMOTHY ANDREW WORRALL
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON
2013-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANNINGTONS LTD
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-23AR0119/01/12 FULL LIST
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-20AR0119/01/11 FULL LIST
2010-08-16AP04CORPORATE SECRETARY APPOINTED MANNINGTONS LTD
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-25AR0119/01/10 FULL LIST
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CHALK / 03/06/2009
2009-01-30363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-29363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-07363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-14363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-13363(288)SECRETARY RESIGNED
2005-01-13363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-05363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-08-20288aNEW SECRETARY APPOINTED
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-11363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-23288bSECRETARY RESIGNED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-06-27122S-DIV 01/05/01
2001-06-27RES12VARYING SHARE RIGHTS AND NAMES
2001-06-26225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2001-06-26288aNEW SECRETARY APPOINTED
2001-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15288bSECRETARY RESIGNED
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4 FIBRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4 FIBRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 4 FIBRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 FIBRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4 FIBRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 FIBRE LIMITED
Trademarks
We have not found any records of 4 FIBRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 FIBRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 4 FIBRE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 4 FIBRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 FIBRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4 FIBRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.