4M PORTABLE BUILDINGS HIRE LIMITED

Register to unlock more data on OkredoRegister

4M PORTABLE BUILDINGS HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720042

Incorporation date

25/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brookdale Station Road, Prees, Whitchurch SY13 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon12/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Appointment of Mr Daniel Hugh Mcgowan as a director on 2023-06-22
dot icon17/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Termination of appointment of David Michael Morris as a director on 2022-02-01
dot icon24/06/2022
Termination of appointment of Kevin Richard Morris as a director on 2022-02-01
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/10/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon31/01/2020
Termination of appointment of Victoria Mary Morris as a director on 2019-12-20
dot icon31/01/2020
Termination of appointment of Melody Morris as a secretary on 2019-12-20
dot icon31/01/2020
Termination of appointment of Melody Morris as a director on 2019-12-20
dot icon31/01/2020
Appointment of Ms Linda Mary Grocott as a director on 2019-12-20
dot icon31/01/2020
Appointment of Mr David Victor Grocott as a director on 2019-12-20
dot icon31/01/2020
Cessation of Victoria Mary Morris as a person with significant control on 2019-12-20
dot icon28/01/2020
Registered office address changed from G4 Wem Industrial Estate Soulton Road Wem Shrewsbury SY4 5SD to Brookdale Station Road Prees Whitchurch SY13 2DW on 2020-01-28
dot icon28/01/2020
Cessation of Melody Morris as a person with significant control on 2019-12-20
dot icon28/01/2020
Cessation of Kevin Richard Morris as a person with significant control on 2019-12-20
dot icon28/01/2020
Cessation of David Michael Morris as a person with significant control on 2019-12-20
dot icon28/01/2020
Notification of 4M Holdings Limited as a person with significant control on 2019-12-20
dot icon06/12/2019
Satisfaction of charge 1 in full
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon17/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/03/2009
Return made up to 25/02/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/03/2007
Return made up to 25/02/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 25/02/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/03/2005
Return made up to 25/02/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon15/03/2004
Return made up to 25/02/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/09/2003
Nc inc already adjusted 28/08/03
dot icon10/09/2003
Ad 28/08/03--------- £ si 76@1=76 £ ic 4/80
dot icon10/09/2003
Resolutions
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon24/02/2003
Return made up to 25/02/03; full list of members
dot icon31/12/2002
Ad 17/12/02-17/12/02 £ si 2@1=2 £ ic 2/4
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/02/2002
Return made up to 25/02/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon29/03/2000
Return made up to 25/02/00; full list of members
dot icon08/12/1999
Particulars of mortgage/charge
dot icon23/03/1999
Accounting reference date shortened from 29/02/00 to 31/01/00
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Ad 04/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon03/03/1999
Registered office changed on 03/03/99 from: 17 city business centre lower road london SE16 1AA
dot icon25/02/1999
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
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2.47M
-
0.00
428.64K
-
2022
8
3.16M
-
0.00
401.04K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgowan, Daniel Hugh
Director
22/06/2023 - Present
32
Grocott, Linda Mary
Director
20/12/2019 - Present
34
Grocott, David Victor
Director
20/12/2019 - Present
42

Persons with Significant Control

4
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 4M PORTABLE BUILDINGS HIRE LIMITED

4M PORTABLE BUILDINGS HIRE LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at Brookdale Station Road, Prees, Whitchurch SY13 2DW. There are currently 3 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 4M PORTABLE BUILDINGS HIRE LIMITED?

toggle

4M PORTABLE BUILDINGS HIRE LIMITED is currently Active. It was registered on 25/02/1999 .

Where is 4M PORTABLE BUILDINGS HIRE LIMITED located?

toggle

4M PORTABLE BUILDINGS HIRE LIMITED is registered at Brookdale Station Road, Prees, Whitchurch SY13 2DW.

What does 4M PORTABLE BUILDINGS HIRE LIMITED do?

toggle

4M PORTABLE BUILDINGS HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for 4M PORTABLE BUILDINGS HIRE LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-25 with updates.