ALL FOUR CORNERS (NO.1) LIMITED

Register to unlock more data on OkredoRegister

ALL FOUR CORNERS (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797377

Incorporation date

12/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe BB7 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-02
dot icon31/01/2024
Appointment of Mr James Peter Pimley as a director on 2024-01-02
dot icon31/01/2024
Change of details for Mr Kevin John Pimley as a person with significant control on 2024-01-02
dot icon31/01/2024
Notification of James Peter Pimley as a person with significant control on 2024-01-02
dot icon31/10/2023
Director's details changed for Mr Kevin John Pimley on 2023-10-31
dot icon31/10/2023
Change of details for Mr Kevin John Pimley as a person with significant control on 2023-10-31
dot icon31/10/2023
Director's details changed for Mrs Patricia Pimley on 2023-10-31
dot icon31/10/2023
Change of details for Mrs Patricia Pimley as a person with significant control on 2023-10-31
dot icon26/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon13/06/2023
Director's details changed for Mr Kevin John Pimley on 2023-01-14
dot icon13/06/2023
Change of details for Mr Kevin John Pimley as a person with significant control on 2023-01-14
dot icon13/06/2023
Director's details changed for Mrs Patricia Pimley on 2023-01-14
dot icon13/06/2023
Change of details for Mrs Patricia Pimley as a person with significant control on 2023-01-14
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-06 with updates
dot icon09/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Secretary's details changed for Howard James Pimley on 2018-06-07
dot icon07/06/2018
Director's details changed for Mrs Patricia Pimley on 2018-06-07
dot icon07/06/2018
Change of details for Mrs Patricia Pimley as a person with significant control on 2018-06-07
dot icon07/06/2018
Change of details for Mr Kevin John Pimley as a person with significant control on 2018-06-07
dot icon07/06/2018
Director's details changed for Mr Kevin John Pimley on 2018-06-07
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon11/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/07/2017
Notification of Patricia Pimley as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Kevin John Pimley as a person with significant control on 2016-04-06
dot icon16/02/2017
Second filing of the annual return made up to 2016-06-06
dot icon07/02/2017
Appointment of Mrs Patricia Pimley as a director on 2016-01-04
dot icon17/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Director's details changed for Kevin Pimley on 2013-07-09
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon17/06/2010
Director's details changed for Kevin Pimley on 2010-06-01
dot icon04/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 06/06/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 06/06/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 06/06/06; full list of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe BB7 9WB
dot icon07/07/2006
Director's particulars changed
dot icon12/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/06/2005
Return made up to 06/06/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 12/06/04; full list of members
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
New director appointed
dot icon09/08/2003
Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2003
Secretary resigned
dot icon13/06/2003
Director resigned
dot icon12/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.99K
-
0.00
6.37K
-
2022
3
2.89K
-
0.00
6.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/06/2003 - 12/06/2003
36449
Mrs Patricia Pimley
Director
04/01/2016 - Present
-
Mr Kevin John Pimley
Director
16/06/2003 - Present
-
FORM 10 DIRECTORS FD LTD
Nominee Director
11/06/2003 - 12/06/2003
41295
Pimley, Howard James
Secretary
29/07/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL FOUR CORNERS (NO.1) LIMITED

ALL FOUR CORNERS (NO.1) LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe BB7 9WB. There are currently 4 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 ALL FOUR CORNERS (NO.1) LIMITED?

toggle

ALL FOUR CORNERS (NO.1) LIMITED is currently Active. It was registered on 12/06/2003 .

Where is ALL FOUR CORNERS (NO.1) LIMITED located?

toggle

ALL FOUR CORNERS (NO.1) LIMITED is registered at Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe BB7 9WB.

What does ALL FOUR CORNERS (NO.1) LIMITED do?

toggle

ALL FOUR CORNERS (NO.1) LIMITED operates in the Window cleaning services (81.22/1 - SIC 2007) sector.

What is the latest filing for ALL FOUR CORNERS (NO.1) LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.