FOUR COUNTY SERVICES LIMITED
STALBRIDGE

Hellopages » Dorset » North Dorset » DT10 2LZ

Company number 02530765
Status Active
Incorporation Date 14 August 1990
Company Type Private Limited Company
Address THE THATCHED COTTAGE, RING STREET, STALBRIDGE, DORSET, DT10 2LZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 62030 - Computer facilities management activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 200 . The most likely internet sites of FOUR COUNTY SERVICES LIMITED are www.fourcountyservices.co.uk, and www.four-county-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Sherborne Rail Station is 6 miles; to Gillingham (Dorset) Rail Station is 6.9 miles; to Castle Cary Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four County Services Limited is a Private Limited Company. The company registration number is 02530765. Four County Services Limited has been working since 14 August 1990. The present status of the company is Active. The registered address of Four County Services Limited is The Thatched Cottage Ring Street Stalbridge Dorset Dt10 2lz. The company`s financial liabilities are £68.29k. It is £17.04k against last year. The cash in hand is £103.29k. It is £36.78k against last year. And the total assets are £156.59k, which is £33.62k against last year. MOWBRAY, Jane Christina is a Secretary of the company. FOWLER, Allen Michael is a Director of the company. MCCOMISH, Trevor is a Director of the company. MOWBRAY, Jane Christina is a Director of the company. Secretary TURNER, Penelope Jane has been resigned. Director TURNER, Penelope Jane has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


four county services Key Finiance

LIABILITIES £68.29k
+33%
CASH £103.29k
+55%
TOTAL ASSETS £156.59k
+27%
All Financial Figures

Current Directors

Secretary
MOWBRAY, Jane Christina
Appointed Date: 31 March 1994

Director
FOWLER, Allen Michael
Appointed Date: 19 April 1994
71 years old

Director
MCCOMISH, Trevor
Appointed Date: 01 August 1994
64 years old

Director

Resigned Directors

Secretary
TURNER, Penelope Jane
Resigned: 10 February 1994

Director
TURNER, Penelope Jane
Resigned: 31 March 1994
61 years old

Persons With Significant Control

Mr Allen Michael Fowler
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOUR COUNTY SERVICES LIMITED Events

25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
28 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200

16 Jan 2015
Total exemption small company accounts made up to 31 July 2014
14 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200

...
... and 63 more events
16 Jan 1991
Registered office changed on 16/01/91 from: suite 2, kinetic centre theobald street borehamwood herts. WD6 4PJ

21 Aug 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Aug 1990
£ nc 100/10000 14/08/90

21 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1990
Incorporation

FOUR COUNTY SERVICES LIMITED Charges

11 March 2004
Debenture
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1991
Debenture
Delivered: 10 April 1991
Status: Satisfied on 24 March 1994
Persons entitled: Richard John Turner
Description: (See form 395 for full details). A specific equitable…