4M PORTABLE BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

4M PORTABLE BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02760142

Incorporation date

29/10/1992

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 29/10/1992)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon12/07/2024
Appointment of Mr Daniel Hugh Mcgowan as a director on 2023-06-22
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon24/06/2022
Termination of appointment of Kevin Richard Morris as a director on 2022-02-01
dot icon24/06/2022
Termination of appointment of David Michael Morris as a director on 2022-02-01
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon23/10/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/02/2020
Appointment of Mr Kevin Richard Morris as a director on 2020-02-10
dot icon28/02/2020
Appointment of Mr David Michael Morris as a director on 2020-02-10
dot icon11/02/2020
Resolutions
dot icon31/01/2020
Termination of appointment of Victoria Mary Morris 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 icon31/01/2020
Termination of appointment of Melody Morris as a director on 2019-12-20
dot icon31/01/2020
Termination of appointment of Kevin Richard Morris as a director on 2019-12-20
dot icon31/01/2020
Termination of appointment of David Michael Morris as a director on 2019-12-20
dot icon31/01/2020
Termination of appointment of Victoria Mary Morris as a secretary 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 icon28/01/2020
Registered office address changed from Unit G4 Wem Industrial Estate Aston Park, Soulton Road Wem Salop 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 icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mrs Victoria Mary Morris on 2009-11-11
dot icon13/11/2009
Director's details changed for Mr David Michael Morris on 2009-11-11
dot icon13/11/2009
Director's details changed for Mrs Melody Morris on 2009-11-11
dot icon13/11/2009
Director's details changed for Kevin Richard Morris on 2009-11-11
dot icon13/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/11/2008
Return made up to 29/10/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/11/2007
Return made up to 29/10/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/11/2006
Return made up to 29/10/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/11/2005
Return made up to 29/10/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/12/2004
Return made up to 29/10/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/01/2004
Return made up to 29/10/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/12/2002
Return made up to 29/10/02; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/12/2001
Return made up to 29/10/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon21/11/2000
Return made up to 29/10/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon09/11/1999
Return made up to 29/10/99; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1998-01-31
dot icon16/11/1998
Return made up to 29/10/98; no change of members
dot icon17/04/1998
Particulars of mortgage/charge
dot icon27/10/1997
Return made up to 29/10/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1997-01-31
dot icon22/11/1996
Accounts for a small company made up to 1996-01-31
dot icon22/11/1996
Return made up to 29/10/96; full list of members
dot icon22/11/1996
Ad 31/01/96--------- £ si 792@1=792 £ ic 8/800
dot icon30/11/1995
Return made up to 29/10/95; change of members
dot icon09/11/1995
Accounts for a small company made up to 1995-01-31
dot icon11/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 29/10/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1994-01-31
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon17/11/1993
Return made up to 29/10/93; full list of members
dot icon10/02/1993
Accounting reference date notified as 31/01
dot icon10/02/1993
Ad 15/12/92--------- £ si 8@1=8 £ ic 2/10
dot icon06/01/1993
Resolutions
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Registered office changed on 06/01/93 from: summerhill 11A park drive oswestry shropshire SY11 1BN
dot icon21/12/1992
Certificate of change of name
dot icon17/12/1992
Registered office changed on 17/12/92 from: 120 east road london. N1 6AA
dot icon29/10/1992
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
29/10/2026
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
6
9.74K
-
0.00
6.89K
-
2022
4
8.79K
-
0.00
9.63K
-
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 LIMITED

4M PORTABLE BUILDINGS LIMITED is an(a) Active company incorporated on 29/10/1992 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 LIMITED?

toggle

4M PORTABLE BUILDINGS LIMITED is currently Active. It was registered on 29/10/1992 .

Where is 4M PORTABLE BUILDINGS LIMITED located?

toggle

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

What does 4M PORTABLE BUILDINGS LIMITED do?

toggle

4M PORTABLE BUILDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.