T4 SUSTAINABILITY LIMITED - ILKESTON
Company Profile | Company Filings |
Overview
T4 SUSTAINABILITY LIMITED is a Private Limited Company from ILKESTON and has the status: Active.
T4 SUSTAINABILITY LIMITED was incorporated 21 years ago on 17/05/2002 and has the registered number: 04441097. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
T4 SUSTAINABILITY LIMITED was incorporated 21 years ago on 17/05/2002 and has the registered number: 04441097. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
T4 SUSTAINABILITY LIMITED - ILKESTON
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26512 - Manufacture of electronic industrial process control equipment
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1A MANNERS COURT MANNERS AVENUE
ILKESTON
DERBYSHIRE
DE7 8EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD WILLIAM DAVID SEARS | May 1970 | British | Director | 2012-04-06 | CURRENT |
JOHN BEARDMORE | Jun 1962 | British | Director | 2002-05-17 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2002-05-17 UNTIL 2002-05-17 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-05-17 UNTIL 2002-05-17 | RESIGNED | ||
MATTHEW CLEMENT FREDERICK WIGLEY | Feb 1960 | British | Director | 2002-05-17 UNTIL 2008-05-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-17 UNTIL 2002-05-17 | RESIGNED | ||
MR SIMON CHRISTOPHER TOWNSEND | Jan 1959 | British | Director | 2009-02-17 UNTIL 2022-03-18 | RESIGNED |
JAMES ROBERT STRACHAN | May 1963 | British | Director | 2002-05-17 UNTIL 2003-05-20 | RESIGNED |
PAUL DAVID CHANDLER | Dec 1976 | British | Director | 2006-06-13 UNTIL 2022-03-18 | RESIGNED |
MATTHEW CLEMENT FREDERICK WIGLEY | Feb 1960 | British | Secretary | 2003-12-06 UNTIL 2008-05-01 | RESIGNED |
JAMES ROBERT STRACHAN | May 1963 | British | Secretary | 2002-05-17 UNTIL 2003-05-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Company Accounts for T4 SUSTAINABILITY LIMITED | 2024-01-02 | 31-03-2023 | £14,666 equity |
Company Accounts for T4 SUSTAINABILITY LIMITED | 2022-12-21 | 31-03-2022 | £20,593 equity |
Accounts Submission | 2022-01-01 | 31-03-2021 | £22,132 equity |
Accounts Submission | 2020-12-17 | 31-03-2020 | £21,880 equity |
Accounts Submission | 2019-12-03 | 31-03-2019 | £39,811 equity |
Accounts Submission | 2018-12-25 | 31-03-2018 | £17,652 equity |
Accounts Submission | 2017-12-15 | 31-03-2017 | £12,250 equity |
Accounts filed on 31-03-2016 | 2016-12-16 | 31-03-2016 | £13,735 equity |
T4 SUSTAINABILITY LIMITED Accounts filed on 31-03-2015 | 2015-12-09 | 31-03-2015 | £1,878 Cash £11,194 equity |
T4 SUSTAINABILITY LIMITED Accounts filed on 31-03-2014 | 2014-12-23 | 31-03-2014 | £11,817 Cash £6,090 equity |