General information

Name:

Four Pillars Ltd

Office Address:

Sophia House 28 Cathedral Road CF11 9LJ Cardiff

Number: 04337861

Incorporation date: 2001-12-11

Dissolution date: 2022-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 signifies the founding of Four Pillars Limited, the company registered at Sophia House, 28 Cathedral Road, Cardiff. The company was established on 2001-12-11. The firm reg. no. was 04337861 and its zip code was CF11 9LJ. The company had been on the British market for about twenty one years until 2022-07-27.

The executives included: Kim M. designated to this position in 2003 and Simon M. designated to this position twenty three years ago.

Executives who had significant control over the firm were: Simon M. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kim M. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kim M.

Role: Director

Appointed: 31 March 2003

Latest update: 12 March 2024

Simon M.

Role: Director

Appointed: 11 December 2001

Latest update: 12 March 2024

People with significant control

Simon M.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Kim M.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 22 January 2021
Confirmation statement last made up date 11 December 2019
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 June 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 July 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on Wed, 30th Sep 2020 to Sophia House 28 Cathedral Road Cardiff CF11 9LJ (AD01)
filed on: 30th, September 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode