Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Martin Charles Hadfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Andrew Sharpe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Dermot Joseph Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2018) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Iqbal Hasan Kazi |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Website | www.4xautomotive.com |
---|
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Sharpe 25.00% Ordinary A |
---|---|
100 at £1 | Dermot Joseph Murphy 25.00% Ordinary B |
100 at £1 | Iqbal Hasan Kazi 25.00% Ordinary C |
100 at £1 | Martin Charles Hadfield 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,444 |
Cash | £1,090 |
Current Liabilities | £8,542 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
8 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with updates (6 pages) |
14 October 2022 | Notification of Andrew Sharpe as a person with significant control on 22 September 2022 (2 pages) |
14 October 2022 | Withdrawal of a person with significant control statement on 14 October 2022 (2 pages) |
23 September 2022 | Termination of appointment of Iqbal Hasan Kazi as a director on 22 September 2022 (1 page) |
22 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
18 January 2022 | Cessation of Martin Charles Hadfield as a person with significant control on 18 January 2022 (1 page) |
18 January 2022 | Notification of a person with significant control statement (2 pages) |
18 January 2022 | Cessation of Dermot Joseph Murphy as a person with significant control on 18 January 2022 (1 page) |
18 January 2022 | Cessation of Andrew Sharpe as a person with significant control on 18 January 2022 (1 page) |
18 January 2022 | Cessation of Iqbal Hasan Kazi as a person with significant control on 18 January 2022 (1 page) |
1 November 2021 | Confirmation statement made on 19 October 2021 with updates (6 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
27 October 2020 | Director's details changed (2 pages) |
6 May 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (6 pages) |
1 May 2018 | Termination of appointment of Dermot Joseph Murphy as a director on 1 May 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (6 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (6 pages) |
19 June 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
19 June 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
25 November 2016 | Confirmation statement made on 19 October 2016 with updates (10 pages) |
25 November 2016 | Confirmation statement made on 19 October 2016 with updates (10 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Iqbal Hasan Kazi on 1 February 2013 (2 pages) |
28 November 2013 | Director's details changed for Iqbal Hazan Kazi on 1 February 2013 (2 pages) |
28 November 2013 | Director's details changed for Iqbal Hazan Kazi on 1 February 2013 (2 pages) |
28 November 2013 | Director's details changed for Iqbal Hasan Kazi on 1 February 2013 (2 pages) |
28 November 2013 | Director's details changed for Iqbal Hazan Kazi on 1 February 2013 (2 pages) |
28 November 2013 | Director's details changed for Iqbal Hasan Kazi on 1 February 2013 (2 pages) |
28 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 March 2013 | Appointment of Iqbal Hazan Kazi as a director (3 pages) |
28 March 2013 | Appointment of Dermot Joseph Murphy as a director (3 pages) |
28 March 2013 | Appointment of Martin Charles Hadfield as a director (3 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 March 2013 | Appointment of Martin Charles Hadfield as a director (3 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Appointment of Dermot Joseph Murphy as a director (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of Iqbal Hazan Kazi as a director (3 pages) |
14 November 2012 | Termination of appointment of Andrew Sharpe as a director (2 pages) |
14 November 2012 | Appointment of Mr Andrew Sharpe as a director (3 pages) |
14 November 2012 | Termination of appointment of Andrew Sharpe as a director (2 pages) |
14 November 2012 | Appointment of Mr Andrew Sharpe as a director (3 pages) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|