4 COUNTIES INTERIORS LIMITED

Register to unlock more data on OkredoRegister

4 COUNTIES INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07206001

Incorporation date

29/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Exwick Road, Exeter EX4 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/12/2023
Registered office address changed from White Horse House Whitestone Exeter EX4 2HS England to 1 Exwick Road Exeter EX4 2AS on 2023-12-14
dot icon14/12/2023
Change of details for Miss Karen Sheflin as a person with significant control on 2023-12-01
dot icon14/12/2023
Director's details changed for Miss Karen Sheflin on 2023-12-01
dot icon14/12/2023
Registered office address changed from 1 Exwick Road Exeter EX4 2AS England to 1 Exwick Road Exeter EX4 2AS on 2023-12-14
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon09/08/2021
Micro company accounts made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/04/2019
Register inspection address has been changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to White Horse House Whitestone Exeter EX4 2HS
dot icon27/12/2018
Micro company accounts made up to 2018-04-30
dot icon25/07/2018
Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to White Horse House Whitestone Exeter EX4 2HS on 2018-07-25
dot icon18/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/04/2017
Director's details changed for Miss Karen Sheflin on 2017-04-24
dot icon28/03/2017
Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/05/2014
Director's details changed for Miss Karen Sheflin on 2014-02-17
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon24/07/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/07/2013
Director's details changed for Miss Karen Sheflin on 2013-04-01
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon31/08/2011
Register(s) moved to registered inspection location
dot icon31/08/2011
Director's details changed for Miss Karen Sheflin on 2011-01-01
dot icon31/08/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon31/08/2011
Register inspection address has been changed
dot icon19/08/2011
Registered office address changed from Newbridge House Gulworthy Tavistock Devon PL19 8JG England on 2011-08-19
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon29/03/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.75K
-
0.00
-
-
2022
1
62.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheflin, Karen
Director
29/03/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 COUNTIES INTERIORS LIMITED

4 COUNTIES INTERIORS LIMITED is an(a) Active company incorporated on 29/03/2010 with the registered office located at 1 Exwick Road, Exeter EX4 2AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 COUNTIES INTERIORS LIMITED?

toggle

4 COUNTIES INTERIORS LIMITED is currently Active. It was registered on 29/03/2010 .

Where is 4 COUNTIES INTERIORS LIMITED located?

toggle

4 COUNTIES INTERIORS LIMITED is registered at 1 Exwick Road, Exeter EX4 2AS.

What does 4 COUNTIES INTERIORS LIMITED do?

toggle

4 COUNTIES INTERIORS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 4 COUNTIES INTERIORS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.