4CT LIMITED

Register to unlock more data on OkredoRegister

4CT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04750811

Incorporation date

01/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grange, Pilgrim Drive, Beswick, Manchester, Lancashire M11 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon19/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Appointment of Councillor Con Keegan as a director on 2023-05-24
dot icon17/07/2025
Appointment of Miss Tracy Louise Sparkes as a director on 2025-03-27
dot icon20/06/2025
Termination of appointment of Tracy Louise Sparkes as a director on 2025-06-10
dot icon13/06/2025
Termination of appointment of Claire Elaine Evans as a secretary on 2025-04-30
dot icon13/06/2025
Termination of appointment of Christopher Macintosh as a director on 2025-04-17
dot icon13/06/2025
Appointment of Mr Christopher Andrew Martin Macintosh as a secretary on 2025-04-02
dot icon04/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon16/04/2025
Appointment of Mr Christopher Macintosh as a director on 2025-04-14
dot icon15/04/2025
Appointment of Miss Tracy Louise Sparkes as a director on 2025-04-08
dot icon15/01/2025
Appointment of Ms Christine Mary Connaughton as a secretary on 2025-01-15
dot icon15/01/2025
Appointment of Ms Jenna Hillyard as a director on 2024-12-12
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Termination of appointment of Susan Christine Brookes as a director on 2024-12-12
dot icon03/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon23/05/2023
Termination of appointment of Thomas Matthew Flower as a director on 2022-12-01
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Gary Copitch as a director on 2020-10-01
dot icon20/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon25/04/2019
Appointment of Mr Leslie Alfred Chadfield as a director on 2019-04-25
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of John Byrne as a director on 2018-11-20
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Termination of appointment of Wiliam Booth as a director on 2016-11-30
dot icon06/06/2016
Annual return made up to 2016-05-01 no member list
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Irene Leonora Baron as a director on 2015-08-26
dot icon03/06/2015
Director's details changed for Thomas Matthew Flower on 2015-06-03
dot icon03/06/2015
Director's details changed for Miss Susan Christine Brookes on 2015-06-03
dot icon06/05/2015
Annual return made up to 2015-05-01 no member list
dot icon03/02/2015
Memorandum and Articles of Association
dot icon03/02/2015
Resolutions
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon04/11/2014
Termination of appointment of Brian O'neill as a director on 2014-10-14
dot icon09/07/2014
Appointment of Mr David Stewart Iredale as a director
dot icon09/05/2014
Annual return made up to 2014-05-01 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Mrs Elizabeth Jane Chadfield as a director
dot icon13/05/2013
Annual return made up to 2013-05-01 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-01 no member list
dot icon08/05/2012
Termination of appointment of Linda Wagner as a director
dot icon08/05/2012
Termination of appointment of Linda Wagner as a director
dot icon06/02/2012
Resolutions
dot icon12/01/2012
Appointment of Mr John Byrne as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/12/2011
Termination of appointment of Julia Wild as a director
dot icon28/12/2011
Appointment of Reverend Brian O'neill as a director
dot icon11/05/2011
Annual return made up to 2011-05-01 no member list
dot icon11/05/2011
Appointment of Ms Susan Christine Brookes as a director
dot icon06/01/2011
Termination of appointment of Janet Mcglashan as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-01 no member list
dot icon07/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Register inspection address has been changed
dot icon04/06/2010
Director's details changed for Julia Wild on 2010-05-01
dot icon04/06/2010
Director's details changed for Gary Copitch on 2010-05-01
dot icon04/06/2010
Director's details changed for Janet Mcglashan on 2010-05-01
dot icon04/06/2010
Director's details changed for Thomas Matthew Flower on 2010-05-01
dot icon04/06/2010
Director's details changed for Irene Leonora Baron on 2010-05-01
dot icon04/06/2010
Director's details changed for Wiliam Booth on 2010-05-01
dot icon20/01/2010
Accounts for a small company made up to 2009-03-31
dot icon14/05/2009
Annual return made up to 01/05/09
dot icon14/05/2009
Appointment terminated director dorothy rathbone
dot icon14/05/2009
Appointment terminated director wendy laverick
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Director appointed wiliam booth
dot icon08/01/2009
Director appointed janet mcglashan
dot icon23/12/2008
Director appointed gary copitch
dot icon23/12/2008
Director appointed thomas matthew flower
dot icon01/08/2008
Appointment terminated director matt thompson
dot icon01/05/2008
Annual return made up to 01/05/08
dot icon01/05/2008
Appointment terminated director susan brookes
dot icon13/02/2008
New director appointed
dot icon19/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/06/2007
Annual return made up to 01/05/07
dot icon25/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon24/01/2007
New director appointed
dot icon04/05/2006
Annual return made up to 01/05/06
dot icon30/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon16/08/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon06/05/2005
Annual return made up to 01/05/05
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon15/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2005
Certificate of change of name
dot icon16/06/2004
Annual return made up to 01/05/04
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon31/03/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon16/10/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon01/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowley, Deborah Mary
Director
01/05/2003 - 18/07/2005
-
Woollon, Gwen
Director
25/05/2004 - 31/03/2005
-
Baker, Joyce
Director
15/05/2003 - 31/03/2005
-
Lee, Patricia
Director
01/05/2003 - 31/03/2005
-
Mcglashan, Janet
Director
09/12/2008 - 21/12/2010
-

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 4CT LIMITED

4CT LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at The Grange, Pilgrim Drive, Beswick, Manchester, Lancashire M11 3TQ. There are currently 8 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 4CT LIMITED?

toggle

4CT LIMITED is currently Active. It was registered on 01/05/2003 .

Where is 4CT LIMITED located?

toggle

4CT LIMITED is registered at The Grange, Pilgrim Drive, Beswick, Manchester, Lancashire M11 3TQ.

What does 4CT LIMITED do?

toggle

4CT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 4CT LIMITED?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-03-31.