4degreesc Limited

General information

Name:

4degreesc Ltd

Office Address:

Unit 2 Horner House New Spitalfields Market E10 5SQ London

Number: 04444939

Incorporation date: 2002-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

4degreesc came into being in 2002 as a company enlisted under no 04444939, located at E10 5SQ London at Unit 2 Horner House. This company has been in business for 23 years and its last known status is active. This company known today as 4degreesc Limited, was earlier listed under the name of City Herbs. The change has taken place in Friday 8th September 2006. This company's SIC and NACE codes are 10390 - Other processing and preserving of fruit and vegetables. 4degreesc Ltd released its account information for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-05-22.

4degreesc Limited is a medium-sized vehicle operator with the licence number OK1011066. The firm has one transport operating centre in the country. In their subsidiary in London on Spital House, 18 machines are available.

Jack L. and Rebeccah L. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since Thursday 1st May 2014. In order to support the directors in their duties, this specific business has been using the skills of Rebeccah L. as a secretary for the last twelve years.

  • Previous company's names
  • 4degreesc Limited 2006-09-08
  • City Herbs Limited 2002-05-22

Financial data based on annual reports

Company staff

Jack L.

Role: Director

Appointed: 01 May 2014

Latest update: 1 May 2025

Rebeccah L.

Role: Secretary

Appointed: 01 August 2013

Latest update: 1 May 2025

Rebeccah L.

Role: Director

Appointed: 01 August 2002

Latest update: 1 May 2025

People with significant control

Rebeccah L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rebeccah L.
Notified on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Albie T.
Notified on 23 May 2016
Ceased on 1 July 2020
Nature of control:
substantial control or influence
Christopher B.
Notified on 23 May 2016
Ceased on 1 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Unit 1

Address

Spital House , New Spitalfields Market , Sherrin Road , Leyton

City

London

Postal code

E10 5SQ

No. of Vehicles

18

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 27th, September 2024
accounts
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 10390 : Other processing and preserving of fruit and vegetables
23
Company Age

Closest Companies - by postcode