4D LIGHTING LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6UW

Company number 04675355
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address UNIT 5B YEO BANK BUSINESS PARK, KENN ROAD KENN, CLEVEDON, NORTH SOMERSET, BS21 6UW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Director's details changed for Stephen Mark Sutcliffe on 22 April 2016. The most likely internet sites of 4D LIGHTING LIMITED are www.4dlighting.co.uk, and www.4d-lighting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. The distance to to Nailsea & Backwell Rail Station is 4.3 miles; to Worle Rail Station is 5.1 miles; to Weston Milton Rail Station is 6.4 miles; to Weston-super-Mare Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4d Lighting Limited is a Private Limited Company. The company registration number is 04675355. 4d Lighting Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of 4d Lighting Limited is Unit 5b Yeo Bank Business Park Kenn Road Kenn Clevedon North Somerset Bs21 6uw. The company`s financial liabilities are £173.13k. It is £106.8k against last year. The cash in hand is £165.77k. It is £99.02k against last year. And the total assets are £444.32k, which is £230.73k against last year. SUMMERS, Deborah is a Secretary of the company. SUTCLIFFE, Stephen Mark is a Director of the company. Secretary CLARKSON, Kim Louise has been resigned. Secretary HOOPER, Andrew James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOOPER, Andrew James has been resigned. Director SUTCLIFFE, Kathryn Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "specialised design activities".


4d lighting Key Finiance

LIABILITIES £173.13k
+161%
CASH £165.77k
+148%
TOTAL ASSETS £444.32k
+108%
All Financial Figures

Current Directors

Secretary
SUMMERS, Deborah
Appointed Date: 31 August 2006

Director
SUTCLIFFE, Stephen Mark
Appointed Date: 24 February 2003
66 years old

Resigned Directors

Secretary
CLARKSON, Kim Louise
Resigned: 08 October 2004
Appointed Date: 24 February 2003

Secretary
HOOPER, Andrew James
Resigned: 31 August 2006
Appointed Date: 08 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
HOOPER, Andrew James
Resigned: 31 August 2006
Appointed Date: 24 February 2003
57 years old

Director
SUTCLIFFE, Kathryn Anne
Resigned: 17 October 2013
Appointed Date: 19 May 2007
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

4D LIGHTING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

22 Apr 2016
Director's details changed for Stephen Mark Sutcliffe on 22 April 2016
22 Apr 2016
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100

03 Mar 2016
Micro company accounts made up to 30 June 2015
...
... and 43 more events
02 Mar 2003
New director appointed
02 Mar 2003
New secretary appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
24 Feb 2003
Incorporation

4D LIGHTING LIMITED Charges

13 December 2011
Fixed & floating charge
Delivered: 15 December 2011
Status: Satisfied on 27 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: By way fixed charge all debts which fail to vest under any…
12 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…