4GADGETS LIMITED - BURNLEY
Company Profile | Company Filings |
Overview
4GADGETS LIMITED is a Private Limited Company from BURNLEY ENGLAND and has the status: Active.
4GADGETS LIMITED was incorporated 8 years ago on 14/05/2015 and has the registered number: 09591425. The accounts status is DORMANT and accounts are next due on 31/12/2024.
4GADGETS LIMITED was incorporated 8 years ago on 14/05/2015 and has the registered number: 09591425. The accounts status is DORMANT and accounts are next due on 31/12/2024.
4GADGETS LIMITED - BURNLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
TECHNOLOGY HOUSE MAGNESIUM WAY
BURNLEY
BB12 7BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY DAVID GRIFFIN | Feb 1967 | British | Director | 2018-06-30 | CURRENT |
MR LESLIE DEACON | Mar 1963 | Irish | Director | 2020-04-30 | CURRENT |
MR PAUL WILLIAM BRYAN | Apr 1969 | British | Director | 2020-01-31 | CURRENT |
MR GERARD PATRICK O'KEEFFE | Mar 1964 | Irish | Director | 2017-07-31 UNTIL 2020-01-31 | RESIGNED |
MR ANDREW PAYNE | Sep 1981 | British | Director | 2015-05-14 UNTIL 2019-11-05 | RESIGNED |
MR RICHARD HINDS | Feb 1975 | British | Director | 2021-06-03 UNTIL 2022-08-19 | RESIGNED |
NIALL DAVID ENNIS | Jul 1969 | Irish | Director | 2017-07-31 UNTIL 2018-06-30 | RESIGNED |
MR STEVEN HEALY | Aug 1985 | British | Director | 2015-05-14 UNTIL 2019-11-05 | RESIGNED |
MR STEPHEN CASEY | Mar 1980 | Irish | Director | 2017-07-31 UNTIL 2020-04-30 | RESIGNED |
MR RICHARD HINDS | Secretary | 2017-07-31 UNTIL 2022-08-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mtr Group Limited | 2017-07-27 | Burnley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Steven Healy | 2016-05-14 - 2017-07-27 | 8/1985 | Burnley | Ownership of shares 25 to 50 percent |
Mr Andrew Payne | 2016-05-14 - 2017-07-27 | 9/1981 | Burnley | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 4GADGETS LIMITED | 2023-12-19 | 31-03-2023 | £300 equity |
Dormant Company Accounts - 4GADGETS LIMITED | 2022-12-13 | 31-03-2022 | £300 equity |
Dormant Company Accounts - 4GADGETS LIMITED | 2021-12-17 | 31-03-2021 | £300 equity |
Dormant Company Accounts - 4GADGETS LIMITED | 2021-02-26 | 31-05-2020 | £300 equity |
Dormant Company Accounts - 4GADGETS LIMITED | 2020-02-13 | 31-05-2019 | £300 equity |
Dormant Company Accounts - 4GADGETS LIMITED | 2019-02-16 | 31-05-2018 | £300 equity |
Dormant Company Accounts - 4GADGETS LIMITED | 2018-02-10 | 31-05-2017 | £300 equity |
Dormant Company Accounts - 4GADGETS LIMITED | 2016-07-19 | 31-05-2016 | £300 equity |