S4 FINANCIAL LIMITED - HOOK
Company Profile | Company Filings |
Overview
S4 FINANCIAL LIMITED is a Private Limited Company from HOOK ENGLAND and has the status: Active.
S4 FINANCIAL LIMITED was incorporated 20 years ago on 31/03/2004 and has the registered number: 05089919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
S4 FINANCIAL LIMITED was incorporated 20 years ago on 31/03/2004 and has the registered number: 05089919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
S4 FINANCIAL LIMITED - HOOK
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
UNIT A, CAUSEWAY FARM CRICKET GREEN
HOOK
RG27 8PS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JOHN VALLERY | May 1973 | American | Director | 2004-04-27 | CURRENT |
MR TIMOTHY JAMES MCKECHNIE | Jun 1972 | British | Director | 2004-04-27 | CURRENT |
MR RONALD SHARP ELDER | Mar 1950 | British | Director | 2006-05-02 | CURRENT |
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Director | 2004-03-31 UNTIL 2004-04-27 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2004-03-31 UNTIL 2004-04-27 | RESIGNED | ||
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2004-03-31 UNTIL 2004-04-27 | RESIGNED | ||
PENNSEC LIMITED | Corporate Secretary | 2004-07-02 UNTIL 2011-03-15 | RESIGNED | ||
MR STEPHEN ANTHONY CLARK | Aug 1959 | British | Director | 2004-12-22 UNTIL 2009-11-02 | RESIGNED |
GARRY TIBBOTT VEALE | Jan 1960 | British | Director | 2004-08-24 UNTIL 2005-11-10 | RESIGNED |
SARAH LAURA MCKECHNIE | May 1972 | Secretary | 2004-04-27 UNTIL 2004-07-02 | RESIGNED | |
PHILIP JOHN EDWARD STEPHENSON | Secretary | 2010-05-04 UNTIL 2012-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven John Vallery | 2016-04-06 | 5/1973 | Hook |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Timothy James Mckechnie | 2016-04-06 | 6/1972 | Hook |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
S4_Financial_ltd_31_Jul_2022_companies_house_set_of_accounts.html | 2023-04-22 | 31-07-2022 | £42,900 Cash £629,143 equity |
S4_Financial_ltd_31_Jul_2021_companies_house_set_of_accounts.html | 2022-04-30 | 31-07-2021 | £21 Cash £638,269 equity |
S4_Financial_ltd_31_Jul_2020_companies_house_set_of_accounts.html | 2021-05-01 | 31-07-2020 | £15,578 Cash £637,094 equity |
S4_Financial_ltd_31_Jul_2019_companies_house_set_of_accounts.html | 2020-05-01 | 31-07-2019 | £3 Cash £196,279 equity |
S4_Financial_ltd_31_Jul_2018_set_of_accounts_for_filing.html | 2019-04-30 | 31-07-2018 | £-39,777 equity |
S4 FINANCIAL LIMITED | 2018-05-01 | 31-07-2017 | £3 Cash £245,743 equity |
Abbreviated Company Accounts - S4 FINANCIAL LIMITED | 2017-04-29 | 31-07-2016 | £11 Cash £430,397 equity |
Abbreviated Company Accounts - S4 FINANCIAL LIMITED | 2016-04-30 | 31-07-2015 | £47 Cash £233,545 equity |
Abbreviated Company Accounts - S4 FINANCIAL LIMITED | 2015-05-01 | 31-07-2014 | £72,908 Cash £217,697 equity |