4 TEN LIMITED

Register to unlock more data on OkredoRegister

4 TEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784076

Incorporation date

08/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1999)
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Registered office address changed from 5 - 6 Kensington Bishop Auckland DL14 6HX England to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2024-11-18
dot icon15/11/2024
Change of details for Mr Robert Kane as a person with significant control on 2024-11-15
dot icon15/11/2024
Secretary's details changed for Mrs Lyndsay Kane on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Robert Kane on 2024-11-15
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/03/2024
Registered office address changed from Benton House Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England to 5 - 6 Kensington Bishop Auckland DL14 6HX on 2024-03-20
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Registered office address changed from C/O Robert Kane 2 Richmond Mews Gosforth Newcastle upon Tyne NE3 4BQ to Benton House Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 2022-04-13
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Registration of charge 037840760001, created on 2019-11-27
dot icon05/11/2019
Change of share class name or designation
dot icon05/11/2019
Particulars of variation of rights attached to shares
dot icon04/11/2019
Resolutions
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon25/03/2010
Registered office address changed from Shiremoor House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 2010-03-25
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Secretary's change of particulars / lyndsay kane / 26/08/2009
dot icon26/08/2009
Director's change of particulars / robert kane / 26/08/2009
dot icon26/08/2009
Return made up to 08/06/09; full list of members
dot icon23/02/2009
Return made up to 08/06/08; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2007
Return made up to 08/06/07; full list of members
dot icon28/07/2006
Return made up to 08/06/06; no change of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 08/06/05; full list of members
dot icon20/04/2005
Return made up to 08/06/04; no change of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2004
Return made up to 08/06/03; no change of members
dot icon27/02/2004
Registered office changed on 27/02/04 from: new york way new york industrial park newcastle upon tyne tyne & wear NE27 0QF
dot icon30/04/2003
Return made up to 08/06/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 08/06/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-03-31
dot icon01/03/2001
Ad 20/09/99--------- £ si 50000@1
dot icon24/08/2000
Ad 03/12/99--------- £ si 200000@1
dot icon24/08/2000
Return made up to 08/06/00; full list of members
dot icon04/04/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon15/11/1999
Ad 01/11/99--------- £ si 170000@1=170000 £ ic 2000/172000
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New secretary appointed
dot icon24/09/1999
Certificate of change of name
dot icon20/09/1999
Ad 23/07/99--------- £ si 1999@1=1999 £ ic 1/2000
dot icon20/09/1999
£ nc 100/1000000 23/07/99
dot icon21/07/1999
New secretary appointed
dot icon19/07/1999
Registered office changed on 19/07/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon19/07/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Secretary resigned
dot icon08/06/1999
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
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
113.22K
-
0.00
21.41K
-
2022
3
422.43K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Robert
Director
28/06/1999 - Present
4
Kane, Lyndsay
Secretary
21/07/1999 - 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 TEN LIMITED

4 TEN LIMITED is an(a) Active company incorporated on 08/06/1999 with the registered office located at First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PU. 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 TEN LIMITED?

toggle

4 TEN LIMITED is currently Active. It was registered on 08/06/1999 .

Where is 4 TEN LIMITED located?

toggle

4 TEN LIMITED is registered at First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PU.

What does 4 TEN LIMITED do?

toggle

4 TEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 TEN LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-26 with no updates.