-
4SITE HOARDINGS, SIGNS & FABRICATION LIMITED - 22 Hemmells, Basildon, Essex, SS15 6ED, United Kingdom
Company Information
- Company registration number
- 07869238
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22 Hemmells
- Basildon
- Essex
- SS15 6ED 22 Hemmells, Basildon, Essex, SS15 6ED UK
Management
- Managing Directors
- BAKER, Clare Katherine
- BAKER, Stuart David
- DUDLEY, Lisa
- REESON, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-02
- Age Of Company 2011-12-02 12 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Stuart David Baker
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- 4SITE HOARDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2012-12-02
- Annual Return
- Due Date: 2023-12-16
- Last Date: 2022-12-02
-
4SITE HOARDINGS, SIGNS & FABRICATION LIMITED Company Description
- 4SITE HOARDINGS, SIGNS & FABRICATION LIMITED is a ltd registered in United Kingdom with the Company reg no 07869238. Its current trading status is "live". It was registered 2011-12-02. It was previously called 4SITE HOARDINGS LIMITED. It has declared SIC or NACE codes as "32990". It has 4 directors The latest annual return was filed up to 2012-12-02.It can be contacted at 22 Hemmells .
Get 4SITE HOARDINGS, SIGNS & FABRICATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 4Site Hoardings, Signs & Fabrication Limited - 22 Hemmells, Basildon, Essex, SS15 6ED, United Kingdom
- 2011-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 4SITE HOARDINGS, SIGNS & FABRICATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-03) - CS01
-
capital-return-purchase-own-shares (2023-02-28) - SH03
-
certificate-change-of-name-company (2023-10-05) - CERTNM
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
-
termination-director-company-with-name-termination-date (2022-10-14) - TM01
-
accounts-with-accounts-type-micro-entity (2022-10-19) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
-
change-person-director-company-with-change-date (2021-01-07) - CH01
-
accounts-with-accounts-type-micro-entity (2021-11-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-20) - AA
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-08) - AA
-
mortgage-satisfy-charge-full (2019-07-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-02) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-13) - AA
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
accounts-with-accounts-type-micro-entity (2017-12-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-13) - MR01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-02-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-04) - AP01
-
capital-allotment-shares (2012-11-19) - SH01
-
change-account-reference-date-company-current-shortened (2012-03-12) - AA01
-
capital-allotment-shares (2012-03-12) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-01-04) - AD01
-
termination-director-company-with-name (2012-01-04) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-02) - NEWINC