4D DATA CENTRES LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
4D DATA CENTRES LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
4D DATA CENTRES LIMITED was incorporated 21 years ago on 15/11/2002 and has the registered number: 04592242. The accounts status is SMALL and accounts are next due on 31/08/2024.
4D DATA CENTRES LIMITED was incorporated 21 years ago on 15/11/2002 and has the registered number: 04592242. The accounts status is SMALL and accounts are next due on 31/08/2024.
4D DATA CENTRES LIMITED - HARROGATE
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
CENTRAL HOUSE
HARROGATE
HG3 1UG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
4D INTERNET LIMITED (until 29/03/2007)
4D INTERNET LIMITED (until 29/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID LESLIE SENIOR | Feb 1973 | British | Director | 2022-06-27 | CURRENT |
MR PETER JAMES BROTHERTON | Nov 1967 | British | Director | 2022-06-27 | CURRENT |
DUPORT DIRECTOR LIMITED | Corporate Director | 2002-11-15 UNTIL 2002-11-15 | RESIGNED | ||
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2002-11-15 UNTIL 2002-11-15 | RESIGNED | ||
TINA ROSEMARY REILLY | May 1964 | British | Director | 2013-10-14 UNTIL 2019-05-31 | RESIGNED |
JACQUELINE ANNE WALKER | Jul 1963 | British | Director | 2002-11-15 UNTIL 2005-07-01 | RESIGNED |
MR DAVID EDWARD JAY | Apr 1958 | British | Director | 2009-04-01 UNTIL 2011-08-30 | RESIGNED |
MR STEVEN WRIGHT | May 1986 | British | Director | 2017-10-10 UNTIL 2022-06-27 | RESIGNED |
KEITH LEONARD BEDELL-PEARCE | Mar 1946 | British | Director | 2007-01-26 UNTIL 2022-06-27 | RESIGNED |
JACK HENRY KEITH BEDELL-PEARCE | Jan 1980 | British | Director | 2007-10-17 UNTIL 2022-06-27 | RESIGNED |
DAVID CHARLES WILLIAM BARKER | Dec 1985 | British | Director | 2002-11-15 UNTIL 2022-06-27 | RESIGNED |
MRS HARNEET JAGPAL | Secretary | 2022-06-27 UNTIL 2023-07-21 | RESIGNED | ||
DAVID CHARLES WILLIAM BARKER | Dec 1985 | British | Secretary | 2002-11-15 UNTIL 2008-03-17 | RESIGNED |
KEITH BEDELL-PEARCE | British | Secretary | 2008-03-18 UNTIL 2022-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redcentric Solutions Limited | 2022-06-27 | Harrogate | Ownership of shares 75 to 100 percent | |
Jack Henry Keith Bedell-Pearce | 2016-04-06 - 2022-06-27 | 1/1980 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Keith Leonard Bedell-Pearce | 2016-04-06 - 2022-06-27 | 3/1946 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4D_DATA_CENTRES_LIMITED - Accounts | 2022-04-15 | 30-11-2021 | £465,580 Cash £972,509 equity |
4D_DATA_CENTRES_LIMITED - Accounts | 2021-03-25 | 30-11-2020 | £366,109 Cash £721,709 equity |
4D_DATA_CENTRES_LIMITED - Accounts | 2020-05-28 | 30-11-2019 | £178,897 Cash £689,330 equity |
4D_DATA_CENTRES_LIMITED - Accounts | 2019-02-28 | 30-11-2018 | £63,803 Cash £727,696 equity |