4net Holdings Ltd

General information

Name:

4net Holdings Limited

Office Address:

3 Scholar Green Road Stretford M32 0TR Manchester

Number: 10753247

Incorporation date: 2017-05-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 10753247 7 years ago, 4net Holdings Ltd is a Private Limited Company. Its actual mailing address is 3 Scholar Green Road, Stretford Manchester. The listed name switch from Shoo 626 to 4net Holdings Ltd took place on 2017-09-22. This enterprise's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 30th June 2022 is the last time the accounts were filed.

Christopher M., Richard P. and Stephen T. are listed as firm's directors and have been cooperating as the Management Board since 2020.

The companies that control this firm are as follows: Project Eaton Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Scholar Green Road, Stretford, M32 0TR and was registered as a PSC under the registration number 13399873.

  • Previous company's names
  • 4net Holdings Ltd 2017-09-22
  • Shoo 626 Limited 2017-05-04

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 01 May 2020

Latest update: 1 January 2024

Richard P.

Role: Director

Appointed: 18 September 2017

Latest update: 1 January 2024

Stephen T.

Role: Director

Appointed: 18 September 2017

Latest update: 1 January 2024

People with significant control

Project Eaton Bidco Limited
Address: 3 Scholar Green Road, Stretford, Manchester, M32 0TR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 13399873
Notified on 8 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Yfm Equity Partners 2016 (Gp) Limited
Address: 5th Floor, Valiant Building 14 South Parade, Leeds, West Yorkshire, LS1 5QS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10010574
Notified on 18 September 2017
Ceased on 8 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shoosmiths Nominees Limited
Address: Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03468562
Notified on 4 May 2017
Ceased on 18 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 107532470006, created on Wednesday 15th November 2023 (MR01)
filed on: 23rd, November 2023
mortgage
Free Download Download filing (60 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies