4k Systems Limited

General information

Name:

4k Systems Ltd

Office Address:

Chargrove House Main Road Shurdington GL51 4GA Cheltenham

Number: 06544463

Incorporation date: 2008-03-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

4k Systems Limited was set up as Private Limited Company, with headquarters in Chargrove House Main Road, Shurdington, Cheltenham. The zip code GL51 4GA. This enterprise has existed 16 years on the British market. The business registered no. is 06544463. It has been on the market under three different names. The company's first listed name, Fortis Asset Management, was changed on 2008/05/27 to Fortis Industrial Equipment. The current name is in use since 2016, is 4k Systems Limited. This company's principal business activity number is 46690: Wholesale of other machinery and equipment. 2023-05-31 is the last time company accounts were filed.

Matthew A. and Emma A. are registered as the firm's directors and have been doing everything they can to help the company since 2024.

The companies that control this firm are: Bennie Equipment Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kettering at Cranford Road, Burton Latimer, NN15 5TB.

  • Previous company's names
  • 4k Systems Limited 2016-05-06
  • Fortis Industrial Equipment Ltd 2008-05-27
  • Fortis Asset Management Ltd 2008-03-26

Financial data based on annual reports

Company staff

Matthew A.

Role: Director

Appointed: 03 January 2024

Latest update: 6 March 2024

Emma A.

Role: Director

Appointed: 03 January 2024

Latest update: 6 March 2024

People with significant control

Bennie Equipment Limited
Address: The Old Piggeries Cranford Road, Burton Latimer, Kettering, NN15 5TB, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Notified on 3 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David S.
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karon S.
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 June 2013
Date Approval Accounts 5 December 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 2 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2014

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
Extension of current accouting period to September 30, 2024 (AA01)
filed on: 5th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

255 Juniper Way Bradley Stoke

Post code:

BS32 0DP

City / Town:

Bristol

HQ address,
2014

Address:

255 Juniper Way Bradley Stoke

Post code:

BS32 0DP

City / Town:

Bristol

HQ address,
2015

Address:

255 Juniper Way Bradley Stoke

Post code:

BS32 0DP

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

10 Wheatstone Court Davy Way Waterwells Business Park

Post code:

GL2 2AQ

City / Town:

Quedgeley

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
16
Company Age

Similar companies nearby

Closest companies