4 Investments Limited

General information

Name:

4 Investments Ltd

Office Address:

14a Main Street Cockermouth CA13 9LQ Cumbria

Number: 04739910

Incorporation date: 2003-04-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of 4 Investments Limited. This company was originally established 21 years ago and was registered with 04739910 as the reg. no. This headquarters of this firm is registered in Cumbria. You can contact them at 14a Main Street, Cockermouth. The company's registered with SIC code 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's latest filed accounts documents were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-04-23.

When it comes to the business, all of director's responsibilities have so far been performed by Robert B., Claire D., Thomas S. and Martyn S.. Amongst these four individuals, Martyn S. has carried on with the business the longest, having been one of the many members of directors' team since 2003.

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 07 June 2022

Latest update: 19 March 2024

Claire D.

Role: Director

Appointed: 07 June 2022

Latest update: 19 March 2024

Thomas S.

Role: Director

Appointed: 25 June 2019

Latest update: 19 March 2024

Martyn S.

Role: Director

Appointed: 07 May 2003

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are as follows: Mjs Yorkshire Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cockermouth at Main Street, CA13 9LQ, Cumbria and was registered as a PSC under the reg no 07556602.

Mjs Yorkshire Limited
Address: 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07556602
Notified on 31 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rose Tulip Holdings Ltd
Legal authority Companies Act 2006
Legal form Private Limited Comapany
Country registered England And Wales
Place registered England & Wales
Registration number 11179491
Notified on 25 September 2018
Ceased on 31 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adrianus K.
Notified on 1 July 2016
Ceased on 25 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mjs Yorkshire Limited
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07556602
Notified on 1 July 2016
Ceased on 25 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2022/06/07. (AP01)
filed on: 13th, June 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
20
Company Age

Similar companies nearby

Closest companies