4 SIGHT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

4 SIGHT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04718580

Incorporation date

01/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robert Day And Company Ltd, The Old Library The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon20/02/2026
Liquidators' statement of receipts and payments to 2025-12-29
dot icon03/02/2025
Secretary's details changed for Mrs Dawn Greenaway on 2025-02-01
dot icon08/01/2025
Resolutions
dot icon08/01/2025
Appointment of a voluntary liquidator
dot icon08/01/2025
Declaration of solvency
dot icon08/01/2025
Registered office address changed from Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB England to Robert Day and Company Ltd, the Old Library the Walk Winslow Buckingham MK18 3AJ on 2025-01-08
dot icon05/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 2023-11-20
dot icon20/11/2023
Director's details changed for Mrs Dawn Greenaway on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Trevor Kevin Greenaway on 2023-11-20
dot icon20/11/2023
Change of details for Mrs Dawn Greenaway as a person with significant control on 2023-11-20
dot icon20/11/2023
Change of details for Mr Trevor Kevin Greenaway as a person with significant control on 2023-11-20
dot icon29/09/2023
Change of details for Mr Trevor Kevin Greenaway as a person with significant control on 2023-09-29
dot icon29/09/2023
Change of details for Mrs Dawn Greenaway as a person with significant control on 2023-09-29
dot icon29/09/2023
Director's details changed for Mr Trevor Kevin Greenaway on 2023-09-29
dot icon29/09/2023
Director's details changed for Mrs Dawn Greenaway on 2023-09-29
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon30/04/2020
Change of details for Mr Trevor Kevin Greenaway as a person with significant control on 2016-04-07
dot icon30/04/2020
Notification of Dawn Greenaway as a person with significant control on 2016-04-06
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon01/05/2018
Secretary's details changed for Mrs Dawn Greenaway on 2018-01-01
dot icon01/05/2018
Director's details changed for Mrs Dawn Greenaway on 2018-01-01
dot icon01/05/2018
Director's details changed for Mr Trevor Kevin Greenaway on 2018-01-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/08/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon09/07/2015
Registered office address changed from Temple Court, High Street Hurley Berkshire SL6 5LT to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2015-07-09
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/04/2010
Director's details changed for Dawn Greenaway on 2010-03-31
dot icon20/04/2010
Director's details changed for Trevor Kevin Greenaway on 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 01/04/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 01/04/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 01/04/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 01/04/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 01/04/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/04/2004
Return made up to 01/04/04; full list of members
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
New director appointed
dot icon30/04/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Secretary resigned
dot icon01/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-62.41 % *

* during past year

Cash in Bank

£41,937.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.41M
-
0.00
9.24K
-
2022
1
794.85K
-
0.00
111.55K
-
2023
1
898.09K
-
0.00
41.94K
-
2023
1
898.09K
-
0.00
41.94K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

898.09K £Ascended12.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.94K £Descended-62.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenaway, Dawn
Director
02/04/2003 - Present
2
Greenaway, Trevor Kevin
Director
01/04/2003 - Present
2
Greenaway, Dawn
Secretary
01/04/2003 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About 4 SIGHT SYSTEMS LIMITED

4 SIGHT SYSTEMS LIMITED is an(a) Liquidation company incorporated on 01/04/2003 with the registered office located at Robert Day And Company Ltd, The Old Library The Walk, Winslow, Buckingham MK18 3AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 SIGHT SYSTEMS LIMITED?

toggle

4 SIGHT SYSTEMS LIMITED is currently Liquidation. It was registered on 01/04/2003 .

Where is 4 SIGHT SYSTEMS LIMITED located?

toggle

4 SIGHT SYSTEMS LIMITED is registered at Robert Day And Company Ltd, The Old Library The Walk, Winslow, Buckingham MK18 3AJ.

What does 4 SIGHT SYSTEMS LIMITED do?

toggle

4 SIGHT SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 4 SIGHT SYSTEMS LIMITED have?

toggle

4 SIGHT SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for 4 SIGHT SYSTEMS LIMITED?

toggle

The latest filing was on 20/02/2026: Liquidators' statement of receipts and payments to 2025-12-29.