P4 2011 Limited

General information

Name:

P4 2011 Ltd

Office Address:

Bleinheim Industrial Estate Dabell Avenue NG6 8WA Bulwell

Number: 07474082

Incorporation date: 2010-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Bulwell under the ID 07474082. It was registered in the year 2010. The main office of this firm is situated at Bleinheim Industrial Estate Dabell Avenue. The post code for this place is NG6 8WA. This company currently known as P4 2011 Limited, was previously listed as Friar 114. The transformation has occurred in 2011/07/21. This firm's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. P4 2011 Ltd reported its account information for the financial period up to March 31, 2022. The latest annual confirmation statement was released on January 2, 2023.

Matthew B. is the following company's individual director, who was appointed 13 years ago. This business had been overseen by Peter C. up until 2017. Furthermore a different director, including Gavin W. resigned 13 years ago.

Matthew B. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • P4 2011 Limited 2011-07-21
  • Friar 114 Limited 2010-12-20

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 24 June 2011

Latest update: 17 March 2024

People with significant control

Matthew B.
Notified on 22 December 2017
Nature of control:
substantial control or influence
Peter C.
Notified on 6 April 2016
Ceased on 22 December 2017
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

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
Confirmation statement with updates Tuesday 2nd January 2024 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015

Name:

D. K. Rumsby & Co Limited

Address:

3 Colwick Quays Colwick

Post code:

NG4 2JY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies