4titude Limited

General information

Name:

4titude Ltd

Office Address:

No 1 Colmore Square B4 6HQ Birmingham

Number: 05162469

Incorporation date: 2004-06-24

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Contact information

Faxes:

  • 01306884886
  • 60391083020
  • 35722780770
  • 85225159371

Emails:

  • info@swab.no
  • mail@tamar.co.il
  • Sales@rainphil.com
  • info@apricotdesigns.com
  • info@bioke.com

Website

www.4ti.co.uk

Description

Data updated on:

05162469 - registration number of 4titude Limited. This firm was registered as a Private Limited Company on 2004-06-24. This firm has been operating in this business for 20 years. This business can be contacted at No 1 Colmore Square in Birmingham. It's area code assigned to this place is B4 6HQ. This firm began under the name Dacona, however for the last nineteen years has been on the market under the name 4titude Limited. This firm's principal business activity number is 22290 which stands for Manufacture of other plastic products. September 30, 2021 is the last time account status updates were reported.

  • Previous company's names
  • 4titude Limited 2005-01-31
  • Dacona Limited 2004-06-24

Trade marks

Trademark UK00003082649
Trademark image:Trademark UK00003082649 image
Status:Application Published
Filing date:2014-11-21
Owner name:4titude Ltd
Owner address:The North Barn, Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey, United Kingdom, RH5 6QT
Trademark UK00003187434
Trademark image:-
Trademark name:GC High-Rigid
Status:Registered
Filing date:2016-09-23
Date of entry in register:2016-12-23
Renewal date:2026-09-23
Owner name:4titude Ltd
Owner address:The North Barn, Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey, United Kingdom, RH5 6QT
Trademark UK00003187438
Trademark image:-
Trademark name:HardFrame Dice
Status:Registered
Filing date:2016-09-23
Date of entry in register:2016-12-23
Renewal date:2026-09-23
Owner name:4titude Ltd
Owner address:The North Barn, Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey, United Kingdom, RH5 6QT

Financial data based on annual reports

Company staff

Vandana S.

Role: Director

Appointed: 21 July 2022

Latest update: 13 March 2024

David W.

Role: Director

Appointed: 03 December 2020

Latest update: 13 March 2024

Jason J.

Role: Director

Appointed: 05 October 2017

Latest update: 13 March 2024

People with significant control

Brooks Automation Ltd
Address: Gilchrist Road Northbank Industrial Estate, Irlam, Manchester, M44 5AY, United Kingdom
Legal authority Companys Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05162792
Notified on 5 October 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Paul D.
Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 27 February 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 March 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered inspection location new location: Azenta Uk Ltd Gilchrist Road, Northbank Industrial Park, Irlam Manchester M44 5AY. (AD03)
filed on: 5th, October 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Sterling House 27 Hatchlands Road

Post code:

RHI 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
  • 32500 : Manufacture of medical and dental instruments and supplies
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Twitter feed by @4titude_ltd

4titude_ltd has over 111 tweets, 89 followers and follows 14 accounts.

Closest Companies - by postcode