F4CONTROL LIMITED
NOTTINGHAMSHIRE 1ST 4 CARE LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 05045193
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 125 . The most likely internet sites of F4CONTROL LIMITED are www.f4control.co.uk, and www.f4control.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eight months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F4control Limited is a Private Limited Company. The company registration number is 05045193. F4control Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of F4control Limited is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. The company`s financial liabilities are £255.02k. It is £-43.68k against last year. The cash in hand is £59.45k. It is £-46.13k against last year. And the total assets are £546.33k, which is £-85.71k against last year. LIGHTBODY, Vivien Christine is a Secretary of the company. LIGHTBODY, Christopher James is a Director of the company. LIGHTBODY, Jonathan Spencer is a Director of the company. Secretary LIGHTBODY, John Bates has been resigned. Secretary PICKERING, Nigel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HADFIELD, Simon Leigh has been resigned. Director LEE, Stephen has been resigned. Director PICKERING, Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


f4control Key Finiance

LIABILITIES £255.02k
-15%
CASH £59.45k
-44%
TOTAL ASSETS £546.33k
-14%
All Financial Figures

Current Directors

Secretary
LIGHTBODY, Vivien Christine
Appointed Date: 14 October 2015

Director
LIGHTBODY, Christopher James
Appointed Date: 16 February 2004
55 years old

Director
LIGHTBODY, Jonathan Spencer
Appointed Date: 31 March 2006
52 years old

Resigned Directors

Secretary
LIGHTBODY, John Bates
Resigned: 14 October 2015
Appointed Date: 06 July 2004

Secretary
PICKERING, Nigel
Resigned: 06 July 2004
Appointed Date: 16 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
HADFIELD, Simon Leigh
Resigned: 01 January 2013
Appointed Date: 11 May 2011
57 years old

Director
LEE, Stephen
Resigned: 29 February 2012
Appointed Date: 20 May 2011
65 years old

Director
PICKERING, Nigel
Resigned: 06 July 2004
Appointed Date: 16 February 2004
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Persons With Significant Control

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

Mr Jonathan Spencer Lightbody
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F4CONTROL LIMITED Events

23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 125

16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Oct 2015
Appointment of Mrs Vivien Christine Lightbody as a secretary on 14 October 2015
...
... and 53 more events
26 Feb 2004
Director resigned
26 Feb 2004
Secretary resigned
26 Feb 2004
New secretary appointed;new director appointed
26 Feb 2004
New director appointed
16 Feb 2004
Incorporation

F4CONTROL LIMITED Charges

25 March 2011
Chattel mortgage
Delivered: 28 March 2011
Status: Satisfied on 2 August 2012
Persons entitled: Lombard North Central PLC
Description: Peugeot expert serial number SJ05LXR peugeot expert…
16 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied on 24 January 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

F4C LIMITED F4C TRADE LIMITED F4E LTD F4F DESIGN LIMITED F4F EVENT SERVICES LTD. F4F FIRST 4 FROZEN LTD F4F ONLINE LTD