4I WATER SERVICES LTD - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
4I WATER SERVICES LTD is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active.
4I WATER SERVICES LTD was incorporated 22 years ago on 11/03/2002 and has the registered number: 04391787. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
4I WATER SERVICES LTD was incorporated 22 years ago on 11/03/2002 and has the registered number: 04391787. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
4I WATER SERVICES LTD - BURY ST. EDMUNDS
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 17, WOOLPIT BUSINESS PARK, WINDMILL AVENUE
BURY ST. EDMUNDS
IP30 9UP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ECOBURN SERVICES LIMITED (until 26/10/2010)
ECOBURN SERVICES LIMITED (until 26/10/2010)
FTP05 LIMITED (until 31/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CARA LEIGH BISLAND-COOK | Secretary | 2015-08-03 | CURRENT | ||
JAMES HAYDN FOULGER | Sep 1974 | British | Director | 2023-12-15 | CURRENT |
MR THOMAS CHARLES STUTELEY | Jul 1996 | British | Director | 2022-10-12 | CURRENT |
MR TERRENCE SIMON BISLAND-COOK | Jul 1980 | British | Director | 2010-11-11 | CURRENT |
OWEN RANSFORD ROWE | Jun 1986 | British | Director | 2023-12-15 | CURRENT |
MR MALCOLM RANDALL | Dec 1973 | British | Director | 2016-04-11 UNTIL 2021-10-15 | RESIGNED |
MR DAVID ALEXANDER EDWIN THOMPSON | Jun 1954 | British | Secretary | 2002-03-12 UNTIL 2006-09-26 | RESIGNED |
STEPHEN FRANK MUNFORD | Jun 1954 | British | Secretary | 2007-03-05 UNTIL 2015-08-03 | RESIGNED |
MR TOM POLLARD DENNIS | May 1950 | British | Secretary | 2006-09-26 UNTIL 2007-03-05 | RESIGNED |
STEPHEN FRANK MUNFORD | Jun 1954 | British | Director | 2002-03-11 UNTIL 2010-11-11 | RESIGNED |
MR DAVID ALEXANDER EDWIN THOMPSON | Jun 1954 | British | Director | 2002-03-11 UNTIL 2006-09-26 | RESIGNED |
MR SEAN STUTELEY | Aug 1968 | British | Director | 2002-03-11 UNTIL 2010-11-11 | RESIGNED |
DEREK ALFRED STUTELEY | Sep 1944 | British | Director | 2002-03-11 UNTIL 2007-03-26 | RESIGNED |
MR ANDREW LLOYD STEVENS | Aug 1969 | British | Director | 2002-03-11 UNTIL 2008-11-07 | RESIGNED |
MR HENRY MALCOLM RANDALL | Dec 1973 | British | Director | 2015-10-01 UNTIL 2016-03-21 | RESIGNED |
PETER RICHARD GILLEARD | Jun 1944 | British | Director | 2002-03-11 UNTIL 2005-03-31 | RESIGNED |
STEVEN MITCHELL | May 1963 | British | Director | 2006-09-26 UNTIL 2007-03-01 | RESIGNED |
MR IVAN ROY GRAHN | May 1976 | South African | Director | 2016-09-19 UNTIL 2018-03-12 | RESIGNED |
MR TOM POLLARD DENNIS | May 1950 | British | Director | 2006-09-26 UNTIL 2007-03-05 | RESIGNED |
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 2002-03-11 UNTIL 2002-03-12 | RESIGNED | ||
MR DARREN LEE WILKINSON | Jan 1975 | British | Director | 2013-11-13 UNTIL 2014-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Cara Leigh Bisland-Cook | 2018-03-31 - 2018-03-31 | 10/1982 | Bury St. Edmunds |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
Mr Terrence Simon Bisland-Cook | 2018-01-31 - 2018-03-31 | 7/1980 | Bury St. Edmunds |
Ownership of shares 50 to 75 percent Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
4i Technology Ltd | 2016-04-06 | Bury St. Edmunds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4I_WATER_SERVICES_LIMITED - Accounts | 2023-06-20 | 30-09-2022 | £715,999 Cash £1,387,549 equity |
4I_WATER_SERVICES_LIMITED - Accounts | 2022-06-25 | 30-09-2021 | £374,149 Cash £864,552 equity |
4I_WATER_SERVICES_LTD - Accounts | 2021-07-01 | 30-09-2020 | £340,515 Cash £546,059 equity |
4I_WATER_SERVICES_LTD - Accounts | 2020-07-02 | 30-09-2019 | £171,580 Cash £428,793 equity |
4I_WATER_SERVICES_LTD - Accounts | 2019-05-17 | 30-09-2018 | £135,198 Cash £353,721 equity |
4I_WATER_SERVICES_LTD - Accounts | 2018-06-28 | 30-09-2017 | £204,703 Cash £281,016 equity |
Abbreviated Company Accounts - 4I WATER SERVICES LTD | 2017-07-01 | 30-09-2016 | £128,491 Cash £70,181 equity |