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

4I WATER SERVICES LTD

UNIT 17, WOOLPIT BUSINESS PARK, WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
04391787
Private Limited Company
Active

Company Overview

About 4i Water Services Ltd
4I WATER SERVICES LTD was founded on 2002-03-11 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". 4i Water Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4I WATER SERVICES LTD
 
Legal Registered Office
UNIT 17, WOOLPIT BUSINESS PARK, WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Previous Names
ECOBURN SERVICES LIMITED26/10/2010
FTP05 LIMITED31/08/2006
Filing Information
Company Number 04391787
Company ID Number 04391787
Date formed 2002-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807158235  
Last Datalog update: 2024-05-05 17:26:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4I WATER SERVICES LTD
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 4I WATER SERVICES LTD

Current Directors
Officer Role Date Appointed
CARA LEIGH BISLAND-COOK
Company Secretary 2015-08-03
TERRENCE SIMON BISLAND-COOK
Director 2010-11-11
MALCOLM RANDALL
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN ROY GRAHN
Director 2016-09-19 2018-03-12
HENRY MALCOLM RANDALL
Director 2015-10-01 2016-03-21
STEPHEN FRANK MUNFORD
Company Secretary 2007-03-05 2015-08-03
DARREN LEE WILKINSON
Director 2013-11-13 2014-01-01
STEPHEN FRANK MUNFORD
Director 2002-03-11 2010-11-11
SEAN STUTELEY
Director 2002-03-11 2010-11-11
ANDREW LLOYD STEVENS
Director 2002-03-11 2008-11-07
DEREK ALFRED STUTELEY
Director 2002-03-11 2007-03-26
TOM POLLARD DENNIS
Company Secretary 2006-09-26 2007-03-05
TOM POLLARD DENNIS
Director 2006-09-26 2007-03-05
STEVEN MITCHELL
Director 2006-09-26 2007-03-01
DAVID ALEXANDER EDWIN THOMPSON
Company Secretary 2002-03-12 2006-09-26
DAVID ALEXANDER EDWIN THOMPSON
Director 2002-03-11 2006-09-26
PETER RICHARD GILLEARD
Director 2002-03-11 2005-03-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-03-11 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRENCE SIMON BISLAND-COOK 4I TECHNOLOGY LTD Director 2017-05-22 CURRENT 2017-05-22 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
2024-05-10Change of share class name or designation
2024-05-10Memorandum articles filed
2024-05-10Particulars of variation of rights attached to shares
2024-05-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-08Second filing of director appointment of Mr Owen Ransford Rowe
2024-04-08CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-12-15DIRECTOR APPOINTED JAMES HAYDN FOULGER
2023-12-15DIRECTOR APPOINTED OWEN RANSFORD ROWE
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-10-12DIRECTOR APPOINTED MR THOMAS CHARLES STUTELEY
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-04-04PSC07CESSATION OF CARA LEIGH BISLAND-COOK AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04PSC02Notification of 4I Technology Ltd as a person with significant control on 2016-04-06
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MALCOLM RANDALL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-07-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CH01Director's details changed for Mr Henry Randall on 2020-06-12
2020-06-02CH01Director's details changed for Mr Malcolm Randall on 2020-06-02
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-05-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARA LEIGH BISLAND-COOK
2018-04-30PSC04Change of details for Mr Terrence Simon Bisland-Cook as a person with significant control on 2018-03-31
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IVAN ROY GRAHN
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE SIMON BISLAND-COOK
2018-02-09PSC09Withdrawal of a person with significant control statement on 2018-02-09
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM UNIT 18 WOOLPIT BUSINESS PARK WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM UNIT 18 WOOLPIT BUSINESS PARK WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-22SH08Change of share class name or designation
2016-10-18AP01DIRECTOR APPOINTED MR IVAN ROY GRAHN
2016-10-11SH08Change of share class name or designation
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP01DIRECTOR APPOINTED MR MALCOLM RANDALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-23AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MALCOLM RANDALL
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MALCOLM RANDALL
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-09AP01DIRECTOR APPOINTED MR HENRY MALCOLM RANDALL
2015-08-13AP03Appointment of Mrs Cara Leigh Bisland-Cook as company secretary on 2015-08-03
2015-08-13TM02Termination of appointment of Stephen Frank Munford on 2015-08-03
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-15CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN FRANK MUNFORD on 2015-04-15
2015-04-13AA30/09/14 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0111/03/14 FULL LIST
2014-02-13AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILKINSON
2013-11-20AP01DIRECTOR APPOINTED MR DARREN LEE WILKINSON
2013-10-11AR0112/03/13 FULL LIST
2013-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09AR0111/03/13 FULL LIST
2013-02-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-18AR0111/03/12 FULL LIST
2011-05-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-14AR0111/03/11 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN STUTELEY
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNFORD
2010-11-12AP01DIRECTOR APPOINTED MR TERRENCE SIMON BISLAND-COOK
2010-10-26RES15CHANGE OF NAME 19/10/2010
2010-10-26CERTNMCOMPANY NAME CHANGED ECOBURN SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-24AR0111/03/10 FULL LIST
2009-10-01363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS; AMEND
2009-09-08225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-03-26363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STEVENS
2008-11-13363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-09-18288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-27288bSECRETARY RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2006-11-22363sRETURN MADE UP TO 11/03/06; CHANGE OF MEMBERS
2006-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-08-31CERTNMCOMPANY NAME CHANGED FTP05 LIMITED CERTIFICATE ISSUED ON 31/08/06
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-06-22363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2006-06-22288bDIRECTOR RESIGNED
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: C/O THE FLETCHER THOMPSON PRACTICE LIMITED TOWN STREET NEWTON HALL NEWTON CAMBRIDGE CAMBRIDGESHIRE CB2 5PE
2004-07-12363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-11-1488(2)RAD 23/10/02--------- £ SI 412@1=412 £ IC 588/1000
2002-11-1488(2)RAD 23/10/02--------- £ SI 586@1=586 £ IC 2/588
2002-03-21288bSECRETARY RESIGNED
2002-03-21288aNEW SECRETARY APPOINTED
2002-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4I WATER SERVICES LTD 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 4I WATER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
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
2021-09-30

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 4I WATER SERVICES LTD

Intangible Assets
Patents
We have not found any records of 4I WATER SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 4I WATER SERVICES LTD
Trademarks
We have not found any records of 4I WATER SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4I WATER SERVICES LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as 4I WATER SERVICES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 4I WATER SERVICES LTD 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 4I WATER SERVICES LTD 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 4I WATER SERVICES LTD 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.