4TITUDE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
4TITUDE LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
4TITUDE LIMITED was incorporated 19 years ago on 24/06/2004 and has the registered number: 05162469. The accounts status is FULL and accounts are next due on 30/09/2023.
4TITUDE LIMITED was incorporated 19 years ago on 24/06/2004 and has the registered number: 05162469. The accounts status is FULL and accounts are next due on 30/09/2023.
4TITUDE LIMITED - BIRMINGHAM
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
32500 - Manufacture of medical and dental instruments and supplies
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/09/2023 |
Registered Office
NO 1
BIRMINGHAM
B4 6HQ
This Company Originates in : United Kingdom
Previous trading names include:
DACONA LIMITED (until 31/01/2005)
DACONA LIMITED (until 31/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASON JOSEPH | May 1970 | American | Director | 2017-10-05 | CURRENT |
VANDANA SRIRAM | Apr 1973 | American | Director | 2022-07-21 | CURRENT |
DAVID WESLEY-YATES | Mar 1969 | British | Director | 2020-12-03 | CURRENT |
MR COLIN FREDERICK BAILEY | Jan 1960 | British | Secretary | 2004-07-01 UNTIL 2005-02-10 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-06-24 UNTIL 2004-06-24 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-06-24 UNTIL 2004-06-24 | RESIGNED | ||
MR STUART ADRIAN NAYLOR | Nov 1975 | British | Director | 2005-02-10 UNTIL 2005-09-21 | RESIGNED |
DAVID FRANCIS PIETRANTONI | Dec 1972 | American | Director | 2017-10-05 UNTIL 2022-03-09 | RESIGNED |
MR THOMAS LERNBECHER | Apr 1965 | German | Director | 2005-07-01 UNTIL 2017-10-05 | RESIGNED |
LINDON G ROBERTSON | Jul 1961 | American | Director | 2017-10-05 UNTIL 2022-07-19 | RESIGNED |
PAUL DAY | Apr 1963 | British | Director | 2005-02-10 UNTIL 2017-10-05 | RESIGNED |
MR PETER ANTHONY COLLINS | Sep 1965 | British | Director | 2005-02-10 UNTIL 2017-10-05 | RESIGNED |
KAY JILL BAILEY | Apr 1965 | Director | 2004-07-01 UNTIL 2005-02-10 | RESIGNED | |
MR PETER ANTHONY COLLINS | Sep 1965 | British | Secretary | 2005-02-10 UNTIL 2017-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brooks Automation Ltd | 2017-10-05 | Manchester |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Mr Paul Day | 2016-04-06 - 2017-10-05 | 4/1963 | Dorking Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Anthony Collins | 2016-04-06 - 2017-10-05 | 9/1965 | Shamley Green Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4TITUDE_LIMITED - Accounts | 2022-05-27 | 30-09-2021 | £7,419,839 Cash £15,323,617 equity |
4TITUDE_LIMITED - Accounts | 2021-06-17 | 30-09-2020 | £4,758,858 Cash £8,703,356 equity |
4TITUDE_LIMITED - Accounts | 2020-04-03 | 30-09-2019 | £5,995,708 Cash £10,309,332 equity |
4TITUDE_LIMITED - Accounts | 2019-02-26 | 30-09-2018 | £3,836,579 Cash £7,338,087 equity |
4TITUDE_LIMITED - Accounts | 2018-06-16 | 05-10-2017 | £1,988,572 Cash £5,015,147 equity |
4TITUDE_LIMITED - Accounts | 2017-03-11 | 31-12-2016 | £1,041,835 Cash £3,759,518 equity |
4TITUDE_LIMITED - Accounts | 2016-04-09 | 31-12-2015 | £151,600 Cash £2,197,006 equity |
4TITUDE_LIMITED - Accounts | 2015-03-25 | 31-12-2014 | £191,840 Cash £1,613,221 equity |