Company Information for 4 INVESTMENTS LIMITED
14A MAIN STREET, COCKERMOUTH, CUMBRIA, CA13 9LQ,
|
Company Registration Number
04739910
Private Limited Company
Active |
Company Name | |
---|---|
4 INVESTMENTS LIMITED | |
Legal Registered Office | |
14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ Other companies in CA13 | |
Company Number | 04739910 | |
---|---|---|
Company ID Number | 04739910 | |
Date formed | 2003-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB816630535 |
Last Datalog update: | 2024-06-06 19:36:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
4 INVESTMENTS, LLC | 27401 NE 14TH CT RIDGEFIELD WA 98642 | Dissolved | Company formed on the 2006-01-20 | |
4 INVESTMENTS 136TH AVE, LLC | 4603 NE 50TH AVE VANCOUVER WA 98661 | Dissolved | Company formed on the 2008-09-22 | |
4 INVESTMENTS N ACQUISITIONS LLC | 7200 NW 51ST TERR COCONUT CREEK FL 33073 | Inactive | Company formed on the 2006-01-13 | |
4 INVESTMENTS LLC. | 5008 NORTHERN LIGHTS DR. GREENACRES FL 33463 | Inactive | Company formed on the 2012-08-31 | |
4 INVESTMENTS LLC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIANUS KLABBERS |
||
ADRIANUS KLABBERS |
||
MARTYN SPENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIAVAC SALES LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Active | |
VIAVAC SALES LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
AP01 | DIRECTOR APPOINTED MRS CLAIRE DONALD | |
CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Thomas Spence on 2021-09-01 | |
CH01 | Director's details changed for Mr Martyn Spence on 2021-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 23/08/19 | |
CC04 | Statement of company's objects | |
PSC02 | Notification of Mjs Yorkshire Limited as a person with significant control on 2019-07-31 | |
PSC07 | CESSATION OF ROSE TULIP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Adrianus Klabbers on 2019-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIANUS JOHANNES MARIE KLABBERS | |
AP01 | DIRECTOR APPOINTED MR THOMAS SPENCE | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
PSC07 | CESSATION OF ADRIANUS KLABBERS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rose Tulip Holdings Ltd as a person with significant control on 2018-09-25 | |
PSC04 | Change of details for Mr Adrianus Klabbers as a person with significant control on 2019-04-23 | |
CH01 | Director's details changed for Adrianus Klabbers on 2019-04-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SPENCE / 22/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SPENCE / 22/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/14 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/12 | |
ANNOTATION | Clarification | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 FULL LIST | |
AR01 | 22/04/14 FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047399100002 | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 FULL LIST | |
AR01 | 22/04/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SPENCE / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/04/2010 | |
AR01 | 25/04/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: UNIT 3 LAKELAND BUSINESS PARK, LAMPLUGH ROAD, COCKERMOUTH, CUMBRIA CA13 0QT | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 157,504 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 167,039 |
Creditors Due Within One Year | 2013-03-31 | £ 381,731 |
Creditors Due Within One Year | 2012-03-31 | £ 299,888 |
Provisions For Liabilities Charges | 2013-03-31 | £ 74,401 |
Provisions For Liabilities Charges | 2012-03-31 | £ 79,894 |
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 4 INVESTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 263,106 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 170,191 |
Current Assets | 2013-03-31 | £ 483,057 |
Current Assets | 2012-03-31 | £ 321,333 |
Debtors | 2013-03-31 | £ 219,951 |
Debtors | 2012-03-31 | £ 151,142 |
Shareholder Funds | 2013-03-31 | £ 282,448 |
Shareholder Funds | 2012-03-31 | £ 221,128 |
Tangible Fixed Assets | 2013-03-31 | £ 413,027 |
Tangible Fixed Assets | 2012-03-31 | £ 446,616 |
Debtors and other cash assets
4 INVESTMENTS LIMITED owns 2 domain names.
cladlift.co.uk vaculifting.co.uk
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as 4 INVESTMENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85087000 | Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
63080000 | Sets consisting of woven fabric and yarn, whether or not with accessories, for making up into rugs, tapestries, embroidered tablecloths or serviettes, or similar textile articles, put up in packings for retail sale (excl. sets for making up into articles of clothing) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
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. |