Company NameX4 Automotive Ltd
DirectorMartin Charles Hadfield
Company StatusActive - Proposal to Strike off
Company Number08260489
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Secretary NameJane Marie Whybrow
StatusCurrent
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Martin Charles Hadfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Andrew Sharpe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Dermot Joseph Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2018)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameIqbal Hasan Kazi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Contact

Websitewww.4xautomotive.com

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Sharpe
25.00%
Ordinary A
100 at £1Dermot Joseph Murphy
25.00%
Ordinary B
100 at £1Iqbal Hasan Kazi
25.00%
Ordinary C
100 at £1Martin Charles Hadfield
25.00%
Ordinary D

Financials

Year2014
Net Worth£3,444
Cash£1,090
Current Liabilities£8,542

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due28 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
31 October 2022Confirmation statement made on 19 October 2022 with updates (6 pages)
14 October 2022Notification of Andrew Sharpe as a person with significant control on 22 September 2022 (2 pages)
14 October 2022Withdrawal of a person with significant control statement on 14 October 2022 (2 pages)
23 September 2022Termination of appointment of Iqbal Hasan Kazi as a director on 22 September 2022 (1 page)
22 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
18 January 2022Cessation of Martin Charles Hadfield as a person with significant control on 18 January 2022 (1 page)
18 January 2022Notification of a person with significant control statement (2 pages)
18 January 2022Cessation of Dermot Joseph Murphy as a person with significant control on 18 January 2022 (1 page)
18 January 2022Cessation of Andrew Sharpe as a person with significant control on 18 January 2022 (1 page)
18 January 2022Cessation of Iqbal Hasan Kazi as a person with significant control on 18 January 2022 (1 page)
1 November 2021Confirmation statement made on 19 October 2021 with updates (6 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 October 2020Director's details changed (2 pages)
6 May 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with updates (6 pages)
1 May 2018Termination of appointment of Dermot Joseph Murphy as a director on 1 May 2018 (1 page)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
19 June 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
19 June 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
25 November 2016Confirmation statement made on 19 October 2016 with updates (10 pages)
25 November 2016Confirmation statement made on 19 October 2016 with updates (10 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 400
(6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 400
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(6 pages)
7 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 400
(6 pages)
28 November 2013Director's details changed for Iqbal Hasan Kazi on 1 February 2013 (2 pages)
28 November 2013Director's details changed for Iqbal Hazan Kazi on 1 February 2013 (2 pages)
28 November 2013Director's details changed for Iqbal Hazan Kazi on 1 February 2013 (2 pages)
28 November 2013Director's details changed for Iqbal Hasan Kazi on 1 February 2013 (2 pages)
28 November 2013Director's details changed for Iqbal Hazan Kazi on 1 February 2013 (2 pages)
28 November 2013Director's details changed for Iqbal Hasan Kazi on 1 February 2013 (2 pages)
28 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 400
(6 pages)
28 March 2013Appointment of Iqbal Hazan Kazi as a director (3 pages)
28 March 2013Appointment of Dermot Joseph Murphy as a director (3 pages)
28 March 2013Appointment of Martin Charles Hadfield as a director (3 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 400
(5 pages)
28 March 2013Appointment of Martin Charles Hadfield as a director (3 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Appointment of Dermot Joseph Murphy as a director (3 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 400
(5 pages)
28 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 400
(5 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2013Appointment of Iqbal Hazan Kazi as a director (3 pages)
14 November 2012Termination of appointment of Andrew Sharpe as a director (2 pages)
14 November 2012Appointment of Mr Andrew Sharpe as a director (3 pages)
14 November 2012Termination of appointment of Andrew Sharpe as a director (2 pages)
14 November 2012Appointment of Mr Andrew Sharpe as a director (3 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)