Active
Company Information for FOUR GROUP LIMITED
22 ST. PETERS STREET, STAMFORD, PE9 2PF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FOUR GROUP LIMITED | |
Legal Registered Office | |
22 ST. PETERS STREET STAMFORD PE9 2PF Other companies in MK9 | |
Company Number | 05994015 | |
---|---|---|
Company ID Number | 05994015 | |
Date formed | 2006-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:38:03 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOUR GROUPS 1 LIMITED | 8 CLARENDON ROAD WEST MANCHESTER M21 0RW | Active | Company formed on the 2002-03-08 | |
FOUR GROUPS 2 LIMITED | 8 CLARENDON ROAD WEST MANCHESTER M21 0RW | Active | Company formed on the 2002-12-17 | |
FOUR GROUPS LIMITED | 8 CLARENDON ROAD WEST MANCHESTER M21 0RW | Active | Company formed on the 2003-01-28 | |
![]() |
FOUR GROUP CLOTHING PRIVATE LIMITED | HNO. 1999 MARUTI KUNJ BHONDSI TEH SOHNA GURGAON Haryana 122102 | ACTIVE | Company formed on the 2014-06-17 |
![]() |
FOUR GROUP PTY LTD | VIC 3149 | Active | Company formed on the 2008-12-12 |
![]() |
FOUR GROUP ENTERPRISE | STAMFORD ROAD Singapore 0617 | Dissolved | Company formed on the 2008-09-09 |
FOUR GROUP INC | 601 NE 85TH ST MIAMI BEACH FL 33141 | Inactive | Company formed on the 2007-08-01 | |
FOUR GROUP, INC. | 2520 SW 22 ST MIAMI FL 33145 | Inactive | Company formed on the 1997-05-27 | |
FOUR GROUP BUSINESS SOLUTIONS LLC | 1108 Alexander Bnd WESTON FL 33327 | Inactive | Company formed on the 2012-09-05 | |
FOUR GROUP LOGISTICS CORP | 9565 NW 13TH STREET DORAL FL 33172 | Inactive | Company formed on the 2017-03-30 | |
![]() |
FOUR GROUP LTD | Georgia | Unknown | |
![]() |
FOUR GROUP INCORPORATED | California | Unknown | |
![]() |
FOUR GROUP INC | North Carolina | Unknown | |
![]() |
FOUR GROUP INC | Tennessee | Unknown | |
![]() |
FOUR GROUP LLC THE | District of Columbia | Unknown | |
FOUR GROUP (LONDON) LIMITED | 33 BRIGHTON ROAD 1ST FLOOR SOUTH CROYDON CR2 6EB | Active | Company formed on the 2024-08-29 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ROBERT CAYTON |
||
DONNA THERESE HARMSON |
||
ADRIAN JOHN WILMSHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL GRACE |
Company Secretary | ||
NIGEL GRACE |
Director | ||
PAUL RICHARD MOTT |
Director | ||
SARAH ROE |
Director | ||
ROBERT JOHN NEWELL |
Director | ||
SARAH ROE |
Director | ||
NIGEL GRACE |
Company Secretary | ||
NIGEL GRACE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED | Director | 2014-06-23 | CURRENT | 2012-11-15 | Active | |
FOUR HEALTH & SAFETY CONSULTANTS LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
FOUR PROJECT MANAGEMENT LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
VIER CONSTRUCTION LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
FOUR SECURITY CONSULTANTS LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
FOURSITE SOLUTIONS LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Active - Proposal to Strike off | |
FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED | Director | 2014-06-23 | CURRENT | 2012-11-15 | Active | |
FOUR HEALTH & SAFETY CONSULTANTS LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
FOUR PROJECT MANAGEMENT LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
VIER CONSTRUCTION LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
FOUR SECURITY CONSULTANTS LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
FOURSITE SOLUTIONS LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Four Construction Consultancy Group Limited as a person with significant control on 2024-11-09 | ||
CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM Mercer & Hole 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT CAYTON | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Matthew Robert Cayton on 2022-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 29/12/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT to 1 st. Marys Street Stamford PE9 2DE | |
AA | 29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Nigel Grace on 2016-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GRACE | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
AD03 | Registers moved to registered inspection location of Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-09 | |
ANNOTATION | Clarification | |
AD02 | Register inspection address changed from Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT United Kingdom to Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WILMSHURST / 09/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CAYTON / 09/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL GRACE on 2014-11-09 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 FULL LIST | |
LATEST SOC | 29/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 FULL LIST | |
CH01 | Director's details changed for Mr Nigel Grace on 2014-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MOTT | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/06/2014 | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059940150003 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DONNA THERESE HARMSON | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 09/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD MOTT | |
AR01 | 09/11/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: HEWGATE HOUSE RABANS LANE AYLESBURY BUCKINGHAMSHIRE HP19 8TT UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROE | |
AR01 | 09/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT CAYTON / 16/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWELL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WILMSHURST / 11/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DR ROBERT JOHN NEWELL | |
225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 | |
363s | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 09/11/06-09/11/06 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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 FOUR GROUP LIMITED
FOUR GROUP LIMITED owns 1 domain names.
fourgroup.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FOUR GROUP LIMITED are:
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. |