T4 Sustainability Limited

General information

Name:

T4 Sustainability Ltd

Office Address:

Unit 1A Manners Court Manners Avenue Manners Industrial Estate DE7 8EF Ilkeston

Number: 04441097

Incorporation date: 2002-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.t4sustainability.co.uk

Description

Data updated on:

T4 Sustainability Limited is established as Private Limited Company, based in Unit 1A Manners Court Manners Avenue, Manners Industrial Estate in Ilkeston. The head office's zip code DE7 8EF. The company was established in 2002. The company's Companies House Registration Number is 04441097. The enterprise's SIC and NACE codes are 43210 and their NACE code stands for Electrical installation. The company's latest annual accounts describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-08-04.

3 transactions have been registered in 2012 with a sum total of £1,038. In 2011 there were less transactions (exactly 1) that added up to £1,742. The Council conducted 1 transaction in 2010, this added up to £1,043. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £3,823. Cooperation with the Derby City Council council covered the following areas: Premises Costs and Supplies & Services.

Given the enterprise's constant development, it was unavoidable to appoint new executives: Edward S. and John B. who have been supporting each other since April 2012 to promote the success of this firm.

Financial data based on annual reports

Company staff

Edward S.

Role: Director

Appointed: 06 April 2012

Latest update: 27 January 2024

John B.

Role: Director

Appointed: 17 May 2002

Latest update: 27 January 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 December 2012
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 07 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 07 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 3 £ 1 037.50
2012-03-30 1474937 £ 562.50 Premises Costs
2012-03-30 1474937 £ 375.00 Premises Costs
2012-03-30 1474937 £ 100.00 Premises Costs
2011 Derby City Council 1 £ 1 742.20
2011-03-01 1174600 £ 1 742.20 Supplies & Services
2010 Derby City Council 1 £ 1 042.80
2010-11-30 1106353 £ 1 042.80 Supplies & Services

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
  • 26512 : Manufacture of electronic industrial process control equipment
  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
21
Company Age

Similar companies nearby

Closest companies