4B INDUSTRIES LIMITED
WARWICKSHIRE,

Hellopages » Warwickshire » Rugby » CV21 3TR

Company number 05108851
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address 175 LOWER HILLMORTON ROAD, RUGBY, WARWICKSHIRE,, UNITED KINGDOM, CV21 3TR
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 175 Lower Hillmorton Road Rugby Warwickshire, CV21 3TR on 8 November 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 8,598.75 ; Compulsory strike-off action has been discontinued. The most likely internet sites of 4B INDUSTRIES LIMITED are www.4bindustries.co.uk, and www.4b-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Long Buckby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4b Industries Limited is a Private Limited Company. The company registration number is 05108851. 4b Industries Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of 4b Industries Limited is 175 Lower Hillmorton Road Rugby Warwickshire United Kingdom Cv21 3tr. . TAYLER BRADSHAW LIMITED is a Secretary of the company. GREEN, Richard Matthew is a Director of the company. Secretary GREY'S SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERRY, Geoffrey Arthur has been resigned. Director BURNETT, George Barnett has been resigned. Director CASHMORE, Malcolm John has been resigned. Director DOUGLAS, Barclay has been resigned. Director FISHER, William Neil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
TAYLER BRADSHAW LIMITED
Appointed Date: 11 September 2013

Director
GREEN, Richard Matthew
Appointed Date: 22 April 2004
66 years old

Resigned Directors

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Resigned: 05 April 2013
Appointed Date: 22 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Director
BERRY, Geoffrey Arthur
Resigned: 27 January 2010
Appointed Date: 06 September 2007
78 years old

Director
BURNETT, George Barnett
Resigned: 02 August 2011
Appointed Date: 02 May 2007
79 years old

Director
CASHMORE, Malcolm John
Resigned: 05 April 2013
Appointed Date: 07 December 2009
74 years old

Director
DOUGLAS, Barclay
Resigned: 30 June 2010
Appointed Date: 23 April 2009
69 years old

Director
FISHER, William Neil
Resigned: 02 August 2011
Appointed Date: 22 April 2004
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

4B INDUSTRIES LIMITED Events

08 Nov 2016
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 175 Lower Hillmorton Road Rugby Warwickshire, CV21 3TR on 8 November 2016
01 Aug 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 8,598.75

30 Jul 2016
Compulsory strike-off action has been discontinued
29 Jul 2016
Total exemption small company accounts made up to 30 September 2015
19 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 70 more events
18 May 2004
New secretary appointed
18 May 2004
New director appointed
18 May 2004
New director appointed
22 Apr 2004
Incorporation
22 Apr 2004
Incorporation

4B INDUSTRIES LIMITED Charges

28 November 2013
Charge code 0510 8851 0002
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0510 8851 0001
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…