4C SYSTEMS LIMITED - ASHBY DE LA ZOUCH
Company Profile | Company Filings |
Overview
4C SYSTEMS LIMITED is a Private Limited Company from ASHBY DE LA ZOUCH and has the status: Dissolved - no longer trading.
4C SYSTEMS LIMITED was incorporated 22 years ago on 23/01/2002 and has the registered number: 04358692. The accounts status is TOTAL EXEMPTION FULL.
4C SYSTEMS LIMITED was incorporated 22 years ago on 23/01/2002 and has the registered number: 04358692. The accounts status is TOTAL EXEMPTION FULL.
4C SYSTEMS LIMITED - ASHBY DE LA ZOUCH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
FROST GROUP LIMITED
ASHBY DE LA ZOUCH
LE65 1BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2020 | 05/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER AUGUSTUS EDWARD CARR | Dec 1940 | British | Director | 2002-04-26 | CURRENT |
MR CHRISTOPHER JAMES GORDON PASKINS | Mar 1971 | British | Director | 2002-04-08 | CURRENT |
KEITH TERENCE PASKINS | Nov 1945 | British | Director | 2002-04-08 | CURRENT |
LINDA MURIEL RUSSELL | Mar 1955 | Secretary | 2002-04-08 | CURRENT | |
MUNDAYS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2002-01-23 UNTIL 2002-04-08 | RESIGNED | ||
MR MICHAEL RALPH TURNER | Jan 1958 | British | Director | 2002-04-08 UNTIL 2012-08-31 | RESIGNED |
LINDA MURIEL RUSSELL | Mar 1955 | Director | 2002-04-08 UNTIL 2009-04-10 | RESIGNED | |
JAMES BENJAMIN TATE | May 1964 | British | Director | 2002-04-08 UNTIL 2003-05-06 | RESIGNED |
LORNA CATHERINE PALMER | Aug 1954 | British | Director | 2002-01-23 UNTIL 2002-04-08 | RESIGNED |
MR TAHIR MAHMOOD | Jul 1968 | British | Director | 2002-04-08 UNTIL 2003-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Julia Ann Gordon Paskins | 2016-04-06 | 4/1948 | Ashby De La Zouch | Ownership of shares 75 to 100 percent |
Mr Michael Ralph Turner | 2016-04-06 | 1/1958 | Ashby De La Zouch | Voting rights 25 to 50 percent |
Mr Christopher James Gordon Paskins | 2016-04-06 | 3/1971 | Ashby De La Zouch | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4C Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-18 | 31-03-2020 | £168,783 Cash £165,863 equity |
4C Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-20 | 31-03-2019 | £172,914 Cash £156,216 equity |
4C Systems Limited - Accounts to registrar (filleted) - small 18.1 | 2018-11-28 | 31-03-2018 | £164,405 Cash £145,381 equity |
4C Systems Limited - Accounts to registrar (filleted) - small 17.3 | 2017-10-31 | 31-03-2017 | £151,790 Cash £133,562 equity |
4C Systems Limited - Abbreviated accounts 16.1 | 2016-11-02 | 31-03-2016 | £143,096 Cash £119,862 equity |
4C Systems Limited - Limited company - abbreviated - 11.6 | 2015-10-28 | 31-03-2015 | £127,828 Cash £105,818 equity |
4C Systems Limited - Limited company - abbreviated - 11.0.0 | 2014-11-12 | 31-03-2014 | £110,092 Cash £91,593 equity |