4 FIBRE LIMITED

Register to unlock more data on OkredoRegister

4 FIBRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144664

Incorporation date

19/01/2001

Size

Small

Contacts

Registered address

Registered address

The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon26/02/2026
Accounts for a small company made up to 2025-05-31
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon25/02/2025
Accounts for a small company made up to 2024-05-31
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon28/02/2024
Accounts for a small company made up to 2023-05-31
dot icon26/01/2024
Resolutions
dot icon26/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Registration of charge 041446640002, created on 2024-01-19
dot icon18/01/2024
Satisfaction of charge 041446640001 in full
dot icon16/01/2024
Termination of appointment of Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 2024-01-16
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon14/02/2023
Accounts for a small company made up to 2022-05-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon25/02/2022
Accounts for a small company made up to 2021-05-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon13/10/2021
Registration of charge 041446640001, created on 2021-10-05
dot icon16/03/2021
Termination of appointment of Timothy Andrew Worrall as a director on 2021-03-15
dot icon16/03/2021
Current accounting period shortened from 2021-09-30 to 2021-05-31
dot icon12/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/03/2021
Notification of Scci Group Limited as a person with significant control on 2021-03-11
dot icon12/03/2021
Cessation of Techlive International Limited as a person with significant control on 2021-03-11
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon03/07/2020
Resolutions
dot icon02/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/02/2020
Director's details changed for Mr Timothy Andrew Worrall on 2020-02-19
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/01/2018
Appointment of Mr Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 2018-01-05
dot icon18/12/2017
Appointment of David Jason Fogelman as a director on 2017-11-30
dot icon18/12/2017
Appointment of Mr Paul William Dellow as a director on 2017-11-30
dot icon18/12/2017
Appointment of Mr Robert Charles Wickings as a director on 2017-11-30
dot icon14/12/2017
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to The Pavilion Bootliegh Grange Busienss Park Grange Drive Hedge End Southampton SO30 2AF on 2017-12-14
dot icon13/12/2017
Termination of appointment of David Chalk as a director on 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon11/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon06/02/2013
Appointment of Timothy Andrew Worrall as a director
dot icon06/02/2013
Termination of appointment of John Vernon as a director
dot icon06/02/2013
Termination of appointment of Manningtons Ltd as a secretary
dot icon22/10/2012
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS on 2012-10-22
dot icon08/06/2012
Termination of appointment of David Fisher as a director
dot icon15/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon20/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon16/08/2010
Termination of appointment of David Hughes as a secretary
dot icon16/08/2010
Appointment of Manningtons Ltd as a secretary
dot icon25/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon22/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/06/2009
Director's change of particulars / david chalk / 03/06/2009
dot icon30/01/2009
Return made up to 19/01/09; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/01/2008
Return made up to 19/01/08; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon07/03/2007
Return made up to 19/01/07; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon14/03/2006
Return made up to 19/01/06; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon13/01/2005
Return made up to 19/01/05; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon05/02/2004
Return made up to 19/01/04; full list of members
dot icon09/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon14/02/2003
Return made up to 19/01/03; full list of members
dot icon20/08/2002
New secretary appointed
dot icon07/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/02/2002
Return made up to 19/01/02; full list of members
dot icon23/01/2002
Secretary resigned
dot icon04/07/2001
New director appointed
dot icon27/06/2001
S-div 01/05/01
dot icon27/06/2001
Resolutions
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.08K
-
0.00
5.88K
-
2022
4
113.11K
-
0.00
6.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANNINGTONS LTD
Corporate Secretary
31/07/2010 - 29/06/2012
88
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/01/2001 - 19/01/2001
16011
London Law Services Limited
Nominee Director
19/01/2001 - 19/01/2001
15403
Worrall, Timothy Andrew
Director
29/06/2012 - 15/03/2021
13
Wickings, Robert Charles
Director
30/11/2017 - Present
17

Persons with Significant Control

2
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 FIBRE LIMITED

4 FIBRE LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF. There are currently 3 active directors 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 FIBRE LIMITED?

toggle

4 FIBRE LIMITED is currently Active. It was registered on 19/01/2001 .

Where is 4 FIBRE LIMITED located?

toggle

4 FIBRE LIMITED is registered at The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF.

What does 4 FIBRE LIMITED do?

toggle

4 FIBRE 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 FIBRE LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a small company made up to 2025-05-31.