Company number 08559350
Status Active
Incorporation Date 6 June 2013
Company Type Private Limited Company
Address FLINT BISHOP LLP (REF QG), ST. MICHAELS COURT, ST. MICHAELS LANE, DERBY, DERBYSHIRE, ENGLAND, DE1 3HQ
Home Country United Kingdom
Nature of Business 64305 - Activities of property unit trusts
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Termination of appointment of Qamer Raza Ghafoor as a director on 4 October 2016; Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 1
; Registered office address changed from Kismet Farm Yeldersley Lane Ednaston Ashbourne Derbyshire DE6 3BA England to C/O Flint Bishop Llp (Ref Qg) St. Michaels Court St. Michaels Lane Derby Derbyshire DE1 3HQ on 23 May 2016. The most likely internet sites of G4 HOMES LIMITED are www.g4homes.co.uk, and www.g4-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. G4 Homes Limited is a Private Limited Company.
The company registration number is 08559350. G4 Homes Limited has been working since 06 June 2013.
The present status of the company is Active. The registered address of G4 Homes Limited is Flint Bishop Llp Ref Qg St Michaels Court St Michaels Lane Derby Derbyshire England De1 3hq. The company`s financial liabilities are £384.64k. It is £-630.86k against last year. . GHAFOOR, Madiha is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director GHAFOOR, Qamer Raza has been resigned. Director WELLS, Nicholas has been resigned. The company operates in "Activities of property unit trusts".
g4 homes Key Finiance
LIABILITIES
£384.64k
-63%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 April 2014
Appointed Date: 06 June 2013
Director
WELLS, Nicholas
Resigned: 10 June 2013
Appointed Date: 06 June 2013
44 years old
G4 HOMES LIMITED Events
04 Oct 2016
Termination of appointment of Qamer Raza Ghafoor as a director on 4 October 2016
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
23 May 2016
Registered office address changed from Kismet Farm Yeldersley Lane Ednaston Ashbourne Derbyshire DE6 3BA England to C/O Flint Bishop Llp (Ref Qg) St. Michaels Court St. Michaels Lane Derby Derbyshire DE1 3HQ on 23 May 2016
11 Apr 2016
Accounts for a dormant company made up to 30 June 2015
25 Nov 2015
Appointment of Qamar Raza Ghafoor as a director on 16 November 2015
...
... and 8 more events
22 Apr 2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary
05 Jul 2013
Appointment of Jordan Company Secretaries Limited as a secretary
20 Jun 2013
Termination of appointment of Nicholas Wells as a director
20 Jun 2013
Appointment of Madiha Ghafoor as a director
06 Jun 2013
Incorporation
Statement of capital on 2013-06-06