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

4X LIMITED

STEVE'S GARAGE ERMINE STREET, LITTLE STUKELEY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4BE,
Company Registration Number
04316623
Private Limited Company
Active

Company Overview

About 4x Ltd
4X LIMITED was founded on 2001-11-05 and has its registered office in Huntingdon. The organisation's status is listed as "Active". 4x Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
4X LIMITED
 
Legal Registered Office
STEVE'S GARAGE ERMINE STREET
LITTLE STUKELEY
HUNTINGDON
CAMBRIDGESHIRE
PE28 4BE
Other companies in PE28
 
 
Trading Names/Associated Names
Steves Taxi & Private Hire
Filing Information
Company Number 04316623
Company ID Number 04316623
Date formed 2001-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB786254787  
Last Datalog update: 2024-02-07 01:49:07
Primary Source:Companies House
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.

Company Officers of 4X LIMITED

Current Directors
Officer Role Date Appointed
VICKY WHITHAM
Company Secretary 2011-04-11
STEPHEN DAVID WOODHAM
Director 2001-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DOROTHY WOODHAM
Company Secretary 2001-11-05 2011-04-11
SUSAN DOROTHY WOODHAM
Director 2001-11-05 2011-04-11
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2001-11-05
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-11-05 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID WOODHAM S-ONE CLUB LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2016-04-05
STEPHEN DAVID WOODHAM HERITAGE LIMOUSINES LIMITED Director 2004-08-23 CURRENT 2004-07-02 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
2024-01-24CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043166230003
2022-11-28PSC02Notification of Steves Car Sales and Servicing Limited as a person with significant control on 2022-11-18
2022-11-26CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-26PSC07CESSATION OF MBH CORPORATION PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07Change of details for Mbh Corporation Plc as a person with significant control on 2021-04-10
2022-02-07PSC05Change of details for Mbh Corporation Plc as a person with significant control on 2021-04-10
2021-12-14CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-12-01AP01DIRECTOR APPOINTED MS VICKY WHITHAM
2021-11-23TM02Termination of appointment of John Alan Gardner on 2021-11-23
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN GARDNER
2021-08-03AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043166230003
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043166230002
2021-05-11PSC02Notification of Mbh Corporation Plc as a person with significant control on 2021-04-10
2021-05-11PSC07CESSATION OF STEPHEN DAVID WOODHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/21 FROM Steves Garage Ermine Street Little Stukeley Huntingdon Cambs PE28 4BE
2021-05-09AP03Appointment of Mr John Alan Gardner as company secretary on 2021-05-07
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-15TM02Termination of appointment of Vicky Whitham on 2021-03-15
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUNTER
2021-03-15AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-05-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2016-12-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-02AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24AA01Previous accounting period shortened from 30/11/15 TO 31/07/15
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043166230002
2015-04-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0105/11/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19CH03SECRETARY'S DETAILS CHNAGED FOR VICKY WHITHAM on 2013-10-01
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0105/11/13 ANNUAL RETURN FULL LIST
2013-05-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0105/11/12 ANNUAL RETURN FULL LIST
2012-05-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0105/11/11 ANNUAL RETURN FULL LIST
2011-07-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AP03Appointment of Vicky Whitham as company secretary
2011-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN WOODHAM
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODHAM
2011-01-31AR0105/11/10 ANNUAL RETURN FULL LIST
2010-08-12AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AR0105/11/09 FULL LIST
2009-08-07AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-07363aRETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS
2008-10-08AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-17363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-11-20363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-22363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-11-12363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-11-30288bSECRETARY RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to 4X 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 4X LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-02-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 4X LIMITED

Intangible Assets
Patents
We have not found any records of 4X LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4X LIMITED
Trademarks
We have not found any records of 4X LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 4X LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-2 GBP £86,458
Cambridgeshire County Council 2011-1 GBP £55,215
Cambridgeshire County Council 2010-12 GBP £95,500
Cambridgeshire County Council 2010-11 GBP £64,054
Cambridgeshire County Council 2010-10 GBP £85,060
Cambridgeshire County Council 2010-8 GBP £66,514
Cambridgeshire County Council 2010-7 GBP £81,053

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.

Outgoings
Business Rates/Property Tax
No properties were found where 4X 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 4X 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 4X 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.