F4CONTROL LIMITED - NOTTINGHAMSHIRE
Company Profile | Company Filings |
Overview
F4CONTROL LIMITED is a Private Limited Company from NOTTINGHAMSHIRE and has the status: Active.
F4CONTROL LIMITED was incorporated 18 years ago on 16/02/2004 and has the registered number: 05045193. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2022.
F4CONTROL LIMITED was incorporated 18 years ago on 16/02/2004 and has the registered number: 05045193. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2022.
F4CONTROL LIMITED - NOTTINGHAMSHIRE
This company is listed in the following categories:
49390 - Other passenger land transport
49390 - Other passenger land transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2021 | 31/10/2022 |
Registered Office
7 ST JOHN STREET
NOTTINGHAMSHIRE
NG18 1QH
This Company Originates in : United Kingdom
Previous trading names include:
1ST 4 CARE LIMITED (until 09/01/2013)
1ST 4 CARE LIMITED (until 09/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2022 | 02/03/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN SPENCER LIGHTBODY | Feb 1973 | British | Director | 2006-03-31 | CURRENT |
MRS VIVIEN CHRISTINE LIGHTBODY | Secretary | 2015-10-14 | CURRENT | ||
MR CHRISTOPHER JAMES LIGHTBODY | Oct 1969 | British | Director | 2004-02-16 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-02-16 UNTIL 2004-02-16 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-02-16 UNTIL 2004-02-16 | RESIGNED | ||
NIGEL PICKERING | Oct 1966 | Director | 2004-02-16 UNTIL 2004-07-06 | RESIGNED | |
MR STEPHEN LEE | Aug 1960 | British | Director | 2011-05-20 UNTIL 2012-02-29 | RESIGNED |
MR SIMON LEIGH HADFIELD | Jul 1968 | British | Director | 2011-05-11 UNTIL 2013-01-01 | RESIGNED |
NIGEL PICKERING | Oct 1966 | Secretary | 2004-02-16 UNTIL 2004-07-06 | RESIGNED | |
MR JOHN BATES LIGHTBODY | Feb 1942 | British | Secretary | 2004-07-06 UNTIL 2015-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher James Lightbody | 2016-04-06 | 10/1969 |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
|
Mr Jonathan Spencer Lightbody | 2016-04-06 | 2/1973 |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
F4Control Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-14 | 31-01-2021 | £505,763 Cash £827,004 equity |
F4Control Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-25 | 31-01-2020 | £94,763 Cash £303,430 equity |
F4Control Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-15 | 31-01-2019 | £123,528 Cash £327,080 equity |
F4Control Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-21 | 31-01-2018 | £83,392 Cash £213,025 equity |
F4Control Limited - Accounts to registrar - small 17.1 | 2017-07-13 | 31-01-2017 | £140,711 Cash £184,812 equity |
F4Control Limited - Abbreviated accounts 16.1 | 2016-10-14 | 31-01-2016 | £59,451 Cash £190,124 equity |
F4Control Limited - Limited company - abbreviated - 11.9 | 2015-10-17 | 31-01-2015 | £105,581 Cash £129,595 equity |
F4Control Limited - Limited company - abbreviated - 11.0.0 | 2014-08-01 | 31-01-2014 | £67,243 Cash £109,710 equity |