Company Information for 4WAY SOLUTIONS LIMITED
4 STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
4WAY SOLUTIONS LIMITED | |
Legal Registered Office | |
4 STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL Other companies in EN6 | |
Company Number | 04278032 | |
---|---|---|
Company ID Number | 04278032 | |
Date formed | 2001-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 13:01:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARIADNE SYNESI |
||
PANAYIOTIS CHAMBOU |
||
DAVID JARVIS |
||
HECTOR KANARIS |
||
MICHAEL SYNESI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4WAY SUPPORT SERVICES LTD | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
4WAY SUPPORT SERVICES LTD | Director | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
4WAY SUPPORT SERVICES LTD | Director | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
4WAY SUPPORT SERVICES LTD | Director | 2004-09-16 | CURRENT | 2004-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of 4Way Group Holdings Limited as a person with significant control on 2020-11-01 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES | ||
CESSATION OF MICHAEL SYNESI AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mr David Jarvis on 2023-02-01 | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042780320004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David Jarvis on 2016-02-26 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/15 FROM 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042780320003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042780320002 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 01/11/2013 | |
AR01 | 23/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 01/11/2013 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/08/13 TO 31/12/13 | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYNESI / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HECTOR KANARIS / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JARVIS / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 23/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 144-146 EAST BARNET ROAD BARNET HERTS EN4 8RD | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 348A GREEN LANES PALMERS GREEN LONDON N13 5TL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
CERTNM | COMPANY NAME CHANGED MPH TRADING LIMITED CERTIFICATE ISSUED ON 10/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 38 THE FAIRWAY PALMERS GREEN LONDON N13 5NF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | TYRONE PHILIP ATKINS,HARRY CHRISTIE,MICHAEL JOHN SEVANTE AND WOLANSKI & CO TRUSTEES LIMITED |
Creditors Due Within One Year | 2013-12-31 | £ 1,252,730 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 579,670 |
Creditors Due Within One Year | 2011-09-01 | £ 579,670 |
Creditors and other liabilities
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 4WAY SOLUTIONS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2013-12-31 | £ 350,540 |
Cash Bank In Hand | 2012-08-31 | £ 78,109 |
Cash Bank In Hand | 2011-09-01 | £ 78,109 |
Current Assets | 2013-12-31 | £ 1,424,622 |
Current Assets | 2012-08-31 | £ 765,823 |
Current Assets | 2011-09-01 | £ 765,823 |
Debtors | 2013-12-31 | £ 1,074,082 |
Debtors | 2012-08-31 | £ 687,714 |
Debtors | 2011-09-01 | £ 687,714 |
Fixed Assets | 2013-12-31 | £ 6,941 |
Fixed Assets | 2012-08-31 | £ 3,866 |
Fixed Assets | 2011-09-01 | £ 3,866 |
Shareholder Funds | 2013-12-31 | £ 178,833 |
Shareholder Funds | 2012-08-31 | £ 190,019 |
Shareholder Funds | 2011-09-01 | £ 190,019 |
Tangible Fixed Assets | 2013-12-31 | £ 6,841 |
Tangible Fixed Assets | 2012-08-31 | £ 3,766 |
Tangible Fixed Assets | 2011-09-01 | £ 3,766 |
Debtors and other cash assets
4WAY SOLUTIONS LIMITED owns 13 domain names.
4wsl.co.uk 4wayit.co.uk 4wayitsolutions.co.uk 4waysolutions.co.uk thepricklist.co.uk thezetastudio.co.uk istoreit.co.uk itsmymove.co.uk mp3playersonline.co.uk mtgolf-leisure.co.uk ohmselectrical.co.uk kanaris.co.uk pricklist.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torridge District Council | |
|
Equipment Repairs And Mtce |
Torridge District Council | |
|
Tools And Other Equipment |
Torridge District Council | |
|
Tools And Other Equipment |
Torridge District Council | |
|
Tools And Other Equipment |
Torridge District Council | |
|
Computer Software |
Torridge District Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Broxbourne Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Torridge District Council | |
|
|
Torridge District Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Vale of White Horse District Council | |
|
|
Torridge District Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Torridge District Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Torridge District Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
Misc Supplies And Services |
Torridge District Council | |
|
Office Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |