4m Portable Buildings Hire Limited

General information

Name:

4m Portable Buildings Hire Ltd

Office Address:

Brookdale Station Road Prees SY13 2DW Whitchurch

Number: 03720042

Incorporation date: 1999-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Whitchurch under the ID 03720042. The firm was registered in the year 1999. The headquarters of the firm is located at Brookdale Station Road Prees. The postal code for this location is SY13 2DW. This firm's classified under the NACE and SIC code 77390, that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 4m Portable Buildings Hire Ltd reported its latest accounts for the financial period up to Thu, 31st Mar 2022. Its latest annual confirmation statement was released on Sat, 25th Feb 2023.

From the data we have gathered, this firm was established in February 1999 and has so far been run by seven directors, and out this collection of individuals three (Daniel M., Linda G. and David G.) are still in the management.

The companies that control this firm are as follows: 4m Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Whitchurch at Station Road, Prees, SY13 2DW and was registered as a PSC under the registration number 12265980.

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 22 June 2023

Latest update: 10 April 2025

Linda G.

Role: Director

Appointed: 20 December 2019

Latest update: 10 April 2025

David G.

Role: Director

Appointed: 20 December 2019

Latest update: 10 April 2025

People with significant control

4m Holdings Limited
Address: Brookdale Station Road, Prees, Whitchurch, SY13 2DW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12265980
Notified on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of shares
Melody M.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of shares
Victoria M.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of shares
Kevin M.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
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 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 1 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 1 October 2012
Annual Accounts 3 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 3 October 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 22 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31
Annual Accounts 24 August 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 24 August 2015
Annual Accounts 26 September 2016
Date Approval Accounts 26 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024 (AA)
filed on: 20th, December 2024
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
26
Company Age

Closest Companies - by postcode