4C MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

4C MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530765

Incorporation date

14/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1990)
dot icon20/04/2026
Termination of appointment of Trevor Mccomish as a director on 2026-04-20
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/11/2025
Previous accounting period shortened from 2025-07-31 to 2025-04-30
dot icon18/09/2025
Confirmation statement made on 2025-08-14 with updates
dot icon30/05/2025
Certificate of change of name
dot icon09/04/2025
Registered office address changed from The Thatched Cottage Ring Street Stalbridge Dorset DT10 2LZ to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Matthew Jamie Shanahan on 2025-04-09
dot icon09/04/2025
Director's details changed for Mrs Georgina Kate Shanahan on 2025-04-09
dot icon03/04/2025
Termination of appointment of Allen Michael Fowler as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Jane Christina Mowbray as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Jane Christina Mowbray as a secretary on 2025-03-31
dot icon03/04/2025
Appointment of Mr Matthew Jamie Shanahan as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mrs Georgina Kate Shanahan as a director on 2025-03-31
dot icon03/04/2025
Cessation of Allen Michael Fowler as a person with significant control on 2025-03-31
dot icon03/04/2025
Cessation of Trevor Mccomish as a person with significant control on 2025-03-31
dot icon03/04/2025
Notification of Stream Networks Limited as a person with significant control on 2025-03-31
dot icon27/03/2025
Change of details for Mr Allen Michael Fowler as a person with significant control on 2025-03-26
dot icon27/03/2025
Change of details for Mr Trevor Mccomish as a person with significant control on 2025-03-26
dot icon17/03/2025
Change of details for Mr Trevor Mccomish as a person with significant control on 2016-04-06
dot icon17/03/2025
Director's details changed for Mr Trevor Mccomish on 2016-04-06
dot icon17/03/2025
Director's details changed for Mr Trevor Mccomish on 2016-04-06
dot icon25/02/2025
Change of details for Mr Allen Michael Fowler as a person with significant control on 2025-02-19
dot icon24/02/2025
Director's details changed for Mr Allen Michael Fowler on 2025-02-19
dot icon20/02/2025
Director's details changed for Mrs Jane Christina Mowbray on 2025-02-19
dot icon19/02/2025
Director's details changed for Mrs Jane Christina Mowbray on 2025-02-19
dot icon19/02/2025
Change of details for Mr Allen Michael Fowler as a person with significant control on 2025-02-19
dot icon19/02/2025
Secretary's details changed for Mrs Jane Christina Mowbray on 2025-02-19
dot icon14/01/2025
Micro company accounts made up to 2024-07-31
dot icon17/10/2024
Satisfaction of charge 2 in full
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon05/06/1994
New director appointed
dot icon17/09/1992
Return made up to 14/08/92; no change of members
dot icon16/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1990
Resolutions
dot icon14/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
91.60K
-
0.00
-
-
2022
6
92.15K
-
0.00
-
-
2023
6
73.34K
-
0.00
-
-
2023
6
73.34K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

73.34K £Descended-20.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccomish, Trevor
Director
01/08/1994 - 20/04/2026
-
Fowler, Allen Michael
Director
19/04/1994 - 31/03/2025
1
Shanahan, Matthew Jamie
Director
31/03/2025 - Present
11
Shanahan, Georgina Kate
Director
31/03/2025 - Present
7
Mowbray, Jane Christina
Secretary
31/03/1994 - 31/03/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 4C MANAGED SERVICES LIMITED

4C MANAGED SERVICES LIMITED is an(a) Active company incorporated on 14/08/1990 with the registered office located at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 4C MANAGED SERVICES LIMITED?

toggle

4C MANAGED SERVICES LIMITED is currently Active. It was registered on 14/08/1990 .

Where is 4C MANAGED SERVICES LIMITED located?

toggle

4C MANAGED SERVICES LIMITED is registered at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL.

What does 4C MANAGED SERVICES LIMITED do?

toggle

4C MANAGED SERVICES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does 4C MANAGED SERVICES LIMITED have?

toggle

4C MANAGED SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for 4C MANAGED SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Trevor Mccomish as a director on 2026-04-20.