Company Name4 Mation Construction Limited
DirectorDanny Craig
Company StatusActive
Company Number03334976
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Previous NameScan-Net Application Technology Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Danny Craig
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Raeburn Avenue
Berrylands
Surrey
KT5 9DE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAngela Craig
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Eastbourne Grove
Westcliff On Sea
Essex
SS0 0QE
Secretary NameIngrid Anderson
NationalityBritish
StatusResigned
Appointed31 July 1997(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address4 Shirley Gardens
Felmores
Pitsea Basildon
Essex
SS13 1BA
Secretary NameMs Julia Hunt
StatusResigned
Appointed06 July 2010(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address205 Raeburn Avenue
Berrylands
Surrey
KT5 9DE

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Danny Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£73,841
Cash£86,651
Current Liabilities£23,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 March 2024Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to Suite 1 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 19 March 2024 (1 page)
21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
15 February 2023Micro company accounts made up to 31 March 2022 (6 pages)
2 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 August 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
9 June 2016Termination of appointment of Julia Hunt as a secretary on 31 May 2016 (1 page)
9 June 2016Termination of appointment of Julia Hunt as a secretary on 31 May 2016 (1 page)
21 September 2015Director's details changed for Mr Danny Craig on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Danny Craig on 21 September 2015 (2 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 20 July 2010 (4 pages)
21 July 2010Annual return made up to 20 July 2010 (4 pages)
6 July 2010Termination of appointment of Ingrid Anderson as a secretary (1 page)
6 July 2010Appointment of Ms Julia Hunt as a secretary (1 page)
6 July 2010Termination of appointment of Ingrid Anderson as a secretary (1 page)
6 July 2010Appointment of Ms Julia Hunt as a secretary (1 page)
14 June 2010Change of name notice (2 pages)
14 June 2010Company name changed scan-net application technology LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
14 June 2010Company name changed scan-net application technology LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
14 June 2010Change of name notice (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 18/03/06; full list of members (6 pages)
23 March 2006Return made up to 18/03/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 18/03/03; full list of members (6 pages)
9 May 2003Return made up to 18/03/03; full list of members (6 pages)
18 September 2002Accounts made up to 31 March 2002 (5 pages)
18 September 2002Accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 18/03/02; full list of members (6 pages)
26 June 2002Return made up to 18/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 18/03/00; full list of members (6 pages)
24 March 2000Return made up to 18/03/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 18/03/99; full list of members (6 pages)
20 July 1999Return made up to 18/03/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 March 1998Return made up to 18/03/98; full list of members (6 pages)
19 March 1998Return made up to 18/03/98; full list of members (6 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
26 March 1997Registered office changed on 26/03/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
26 March 1997Ad 18/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1997Ad 18/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 1997Incorporation (11 pages)
18 March 1997Incorporation (11 pages)