4matic Design & Manufacture Limited

General information

Name:

4matic Design & Manufacture Ltd

Office Address:

6th Floor 36 Park Row LS1 5JL Leeds

Number: 07217331

Incorporation date: 2010-04-08

Dissolution date: 2020-12-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Leeds under the ID 07217331. The company was established in 2010. The main office of the company was located at 6th Floor 36 Park Row. The zip code for this location is LS1 5JL. The company was formally closed in 2020, meaning it had been active for 10 years.

The executives were as follow: Robert W. assigned this position in 2018 and David F. assigned this position on 2014-12-16.

Executives who had significant control over the firm were: David F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robert W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 08 January 2018

Latest update: 27 March 2024

David F.

Role: Director

Appointed: 16 December 2014

Latest update: 27 March 2024

People with significant control

David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert W.
Notified on 8 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy G.
Notified on 6 April 2016
Ceased on 8 January 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 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 February 2020
Confirmation statement last made up date 12 February 2019
Annual Accounts 30 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 30 December 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts 14 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 14 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 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit C5 Goldbank Business Park Wilton Road

Post code:

DN36 4AW

City / Town:

Humberston

HQ address,
2014

Address:

Unit 5, Goldbank Business Park Wilton Road Humberston

Post code:

DN36 4AW

City / Town:

Grimsby

HQ address,
2015

Address:

Unit 5, Goldbank Business Park Wilton Road Humberston

Post code:

DN36 4AW

City / Town:

Grimsby

HQ address,
2016

Address:

Unit 5, Goldbank Business Park Wilton Road Humberston

Post code:

DN36 4AW

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
10
Company Age

Closest Companies - by postcode