C4 INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

C4 INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04463234

Incorporation date

18/06/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Appointment of a voluntary liquidator
dot icon16/07/2025
Declaration of solvency
dot icon16/07/2025
Registered office address changed from Units 3-5 Yardley Road Knowsley Industrial Park Liverpool Merseyside L33 7SS to C/O Interpath Advisory 10th Floor, 1 Marsden Street Manchester Lancashire M2 1HW on 2025-07-16
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon08/01/2024
Director's details changed for Mr William John Andrew Donnan on 2024-01-04
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon14/06/2023
Cessation of Northstone (Ni) Limited as a person with significant control on 2023-05-31
dot icon14/06/2023
Notification of Cubis Systems Limited as a person with significant control on 2023-05-31
dot icon23/09/2022
Appointment of Mr William John Andrew Donnan as a director on 2022-09-23
dot icon23/09/2022
Termination of appointment of Michael Wightman as a director on 2022-09-23
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Appointment of Mr John Nathanial Wilson as a director on 2020-10-31
dot icon11/11/2020
Termination of appointment of Edward Sweeney as a director on 2020-10-31
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon03/04/2019
Satisfaction of charge 3 in full
dot icon03/04/2019
Satisfaction of charge 4 in full
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon28/06/2017
Notification of Northstone (Ni) Limited as a person with significant control on 2016-04-06
dot icon03/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/08/2015
Termination of appointment of Andrew John Wright as a director on 2015-08-31
dot icon06/07/2015
Termination of appointment of Graeme James Pringle as a director on 2015-07-01
dot icon02/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Edward Sweeney as a director on 2014-12-01
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Mark Lowry as a director
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/07/2011
Director's details changed for Graeme James Pringle on 2011-06-28
dot icon07/07/2011
Director's details changed for Andrew John Wright on 2011-06-28
dot icon07/07/2011
Director's details changed for Mr Mark Richmond Lowry on 2011-06-28
dot icon21/09/2010
Director's details changed for Michael Wightman on 2010-08-20
dot icon21/09/2010
Director's details changed for Andrew John Wright on 2010-08-20
dot icon21/09/2010
Director's details changed for Graeme James Pringle on 2010-08-20
dot icon21/09/2010
Secretary's details changed for Denise Geddis on 2010-09-03
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-18
dot icon18/01/2010
Termination of appointment of William Quinn as a director
dot icon18/01/2010
Appointment of Mark Richmond Lowry as a director
dot icon19/11/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Secretary's change of particulars / denise geddis / 23/09/2009
dot icon04/07/2009
Return made up to 18/06/09; full list of members
dot icon23/04/2009
Appointment terminated secretary raymond reilly
dot icon23/04/2009
Secretary appointed denise geddis
dot icon12/09/2008
Accounts for a small company made up to 2007-12-31
dot icon31/07/2008
Return made up to 18/06/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon31/03/2008
Conso
dot icon12/02/2008
New director appointed
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Memorandum and Articles of Association
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/08/2007
Return made up to 18/06/07; full list of members
dot icon13/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/07/2006
Return made up to 18/06/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon14/12/2005
Accounts for a small company made up to 2004-12-31
dot icon19/09/2005
Return made up to 18/06/05; full list of members
dot icon24/09/2004
Return made up to 18/06/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-12-31
dot icon18/06/2004
Ad 17/05/04--------- £ si 180000@1=180000 £ ic 160100/340100
dot icon18/06/2004
Nc inc already adjusted 17/05/04
dot icon18/06/2004
Memorandum and Articles of Association
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon14/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 18/06/03; full list of members
dot icon09/11/2002
Particulars of mortgage/charge
dot icon25/09/2002
Ad 13/08/02--------- £ si 160099@1=160099 £ ic 1/160100
dot icon25/09/2002
Nc inc already adjusted 13/08/02
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon18/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Registered office changed on 29/08/02 from: units 3-5 yardley road, knowsley industrial park, liverpool, merseyside L33 7SS
dot icon22/08/2002
Memorandum and Articles of Association
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New secretary appointed;new director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Registered office changed on 22/08/02 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
dot icon22/08/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon21/08/2002
Certificate of change of name
dot icon18/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Andrew John
Director
06/08/2002 - 31/08/2015
10
Wilson, John Nathanial
Director
31/10/2020 - Present
37
Donnan, William John Andrew
Director
23/09/2022 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C4 INDUSTRIES LIMITED

C4 INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 18/06/2002 with the registered office located at C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire M2 1HW. There are currently 2 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 C4 INDUSTRIES LIMITED?

toggle

C4 INDUSTRIES LIMITED is currently Liquidation. It was registered on 18/06/2002 .

Where is C4 INDUSTRIES LIMITED located?

toggle

C4 INDUSTRIES LIMITED is registered at C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire M2 1HW.

What does C4 INDUSTRIES LIMITED do?

toggle

C4 INDUSTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C4 INDUSTRIES LIMITED?

toggle

The latest filing was on 16/07/2025: Resolutions.