SOURCING4U LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ

Company number 05225723
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, ENGLAND, NR1 4DJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Registered office address changed from C/O Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 29 April 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SOURCING4U LIMITED are www.sourcing4u.co.uk, and www.sourcing4u.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and one months. Sourcing4u Limited is a Private Limited Company. The company registration number is 05225723. Sourcing4u Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of Sourcing4u Limited is 7 The Close Norwich England Nr1 4dj. The company`s financial liabilities are £558.35k. It is £-29.64k against last year. The cash in hand is £154.44k. It is £35.12k against last year. And the total assets are £744.17k, which is £11.17k against last year. KEMP, Andrew is a Director of the company. MASTERS, John is a Director of the company. Secretary KEMP, Irene Muriel has been resigned. Secretary MCQUEEN, James Howard has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


sourcing4u Key Finiance

LIABILITIES £558.35k
-6%
CASH £154.44k
+29%
TOTAL ASSETS £744.17k
+1%
All Financial Figures

Current Directors

Director
KEMP, Andrew
Appointed Date: 01 October 2011
57 years old

Director
MASTERS, John
Appointed Date: 09 October 2004
58 years old

Resigned Directors

Secretary
KEMP, Irene Muriel
Resigned: 08 September 2011
Appointed Date: 02 November 2006

Secretary
MCQUEEN, James Howard
Resigned: 02 November 2006
Appointed Date: 12 October 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 30 October 2004
Appointed Date: 08 September 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 09 October 2004
Appointed Date: 08 September 2004

Persons With Significant Control

Mr John Masters
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Kemp
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOURCING4U LIMITED Events

21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Apr 2016
Registered office address changed from C/O Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 29 April 2016
02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200

16 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 33 more events
21 Oct 2004
Registered office changed on 21/10/04 from: 2 burdock way attleborough norfolk NR17 1XS
21 Oct 2004
New secretary appointed
11 Oct 2004
New director appointed
11 Oct 2004
Director resigned
08 Sep 2004
Incorporation

SOURCING4U LIMITED Charges

25 September 2009
Lease
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: David Leonard Switzer and Linda Marie Switzer
Description: The deposit.