4 GREENS LTD

Register to unlock more data on OkredoRegister

4 GREENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06460850

Incorporation date

28/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 24 Westgate, Sleaford, Lincolnshire NG34 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2007)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon06/03/2026
Application to strike the company off the register
dot icon23/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/05/2018
Registered office address changed from Walnut Grove Heath Lane Wilsford Grantham NG32 3PG England to C/O 24 Westgate Sleaford Lincolnshire NG34 7PN on 2018-05-05
dot icon27/04/2018
Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to Walnut Grove Heath Lane Wilsford Grantham NG32 3PG on 2018-04-27
dot icon27/03/2018
Change of details for Mrs Linda Elaine Thomson as a person with significant control on 2018-03-23
dot icon27/03/2018
Cessation of Ian William Thomson as a person with significant control on 2018-03-23
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2016-02-22
dot icon21/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Registered office address changed from the Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 2013-07-09
dot icon23/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon23/01/2013
Secretary's details changed for Linda Elaine Thomson on 2013-01-23
dot icon23/01/2013
Director's details changed for Ian William Thomson on 2013-01-23
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon18/01/2012
Director's details changed for Ian William Thomson on 2012-01-18
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-12-28
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-28
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 28/12/08; full list of members
dot icon04/06/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/01/2008
Ad 28/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2008
Secretary resigned
dot icon28/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
28/12/2007 - 28/12/2007
6456
Thomson, Ian William
Director
28/12/2007 - Present
1
Thomson, Linda Elaine
Secretary
28/12/2007 - Present
-

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 GREENS LTD

4 GREENS LTD is an(a) Active company incorporated on 28/12/2007 with the registered office located at C/O 24 Westgate, Sleaford, Lincolnshire NG34 7PN. There are currently 2 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 GREENS LTD?

toggle

4 GREENS LTD is currently Active. It was registered on 28/12/2007 .

Where is 4 GREENS LTD located?

toggle

4 GREENS LTD is registered at C/O 24 Westgate, Sleaford, Lincolnshire NG34 7PN.

What does 4 GREENS LTD do?

toggle

4 GREENS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 4 GREENS LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.