M4 SYSTEMS LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF82 7FQ

Company number 04041676
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address THE INNOVATION & TECHNOLOGY CENTRE TREDOMEN BUSINESS PARK, HENGOED, CAERPHILLY, CF82 7FQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Gary David Clarke as a director on 8 March 2017; Termination of appointment of Gary David Clarke as a secretary on 8 March 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of M4 SYSTEMS LIMITED are www.m4systems.co.uk, and www.m4-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Rhiwbina Rail Station is 8.6 miles; to Radyr Rail Station is 8.8 miles; to Merthyr Tydfil Rail Station is 8.9 miles; to Llandaf Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M4 Systems Limited is a Private Limited Company. The company registration number is 04041676. M4 Systems Limited has been working since 27 July 2000. The present status of the company is Active. The registered address of M4 Systems Limited is The Innovation Technology Centre Tredomen Business Park Hengoed Caerphilly Cf82 7fq. . SAUNDERS, David Christopher is a Director of the company. Secretary CLARKE, Gary David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Gary David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
SAUNDERS, David Christopher
Appointed Date: 27 July 2000
56 years old

Resigned Directors

Secretary
CLARKE, Gary David
Resigned: 08 March 2017
Appointed Date: 27 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Director
CLARKE, Gary David
Resigned: 08 March 2017
Appointed Date: 27 July 2000
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Persons With Significant Control

Mr David Christopher Saunders
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary David Clarke
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M4 SYSTEMS LIMITED Events

20 Mar 2017
Termination of appointment of Gary David Clarke as a director on 8 March 2017
20 Mar 2017
Termination of appointment of Gary David Clarke as a secretary on 8 March 2017
07 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Feb 2017
Satisfaction of charge 3 in full
20 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 53 more events
11 Aug 2000
Nc inc already adjusted 27/07/00
11 Aug 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jul 2000
Incorporation

M4 SYSTEMS LIMITED Charges

22 August 2011
Debenture
Delivered: 31 August 2011
Status: Satisfied on 16 February 2017
Persons entitled: Finance Wales Investments (6) Limited
Description: All the undertaking, property and assets present and future.
15 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Debenture
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…