4M PORTABLE BUILDINGS LIMITED
ASTON PARK, SOULTON ROAD

Hellopages » Shropshire » Shropshire » SY4 5SD

Company number 02760142
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address UNIT G4, WEM INDUSTRIAL ESTATE, ASTON PARK, SOULTON ROAD, WEM SALOP, SY4 5SD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 800 . The most likely internet sites of 4M PORTABLE BUILDINGS LIMITED are www.4mportablebuildings.co.uk, and www.4m-portable-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 4m Portable Buildings Limited is a Private Limited Company. The company registration number is 02760142. 4m Portable Buildings Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of 4m Portable Buildings Limited is Unit G4 Wem Industrial Estate Aston Park Soulton Road Wem Salop Sy4 5sd. The company`s financial liabilities are £36.31k. It is £34.75k against last year. The cash in hand is £20.55k. It is £-2.14k against last year. And the total assets are £221.22k, which is £46.15k against last year. MORRIS, Victoria Mary is a Secretary of the company. MORRIS, David Michael is a Director of the company. MORRIS, Kevin Richard is a Director of the company. MORRIS, Melody is a Director of the company. MORRIS, Victoria Mary is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FIELDING, Janice Diane has been resigned. Director FIELDING, Michael Christopher has been resigned. Director MORRIS, Jill Margaret has been resigned. Director MORRIS, John Idris Frank has been resigned. The company operates in "Other manufacturing n.e.c.".


4m portable buildings Key Finiance

LIABILITIES £36.31k
+2223%
CASH £20.55k
-10%
TOTAL ASSETS £221.22k
+26%
All Financial Figures

Current Directors


Director

Director

Director
MORRIS, Melody

63 years old

Director

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 October 1993
Appointed Date: 29 October 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 October 1993
Appointed Date: 29 October 1992
34 years old

Director
FIELDING, Janice Diane
Resigned: 03 January 1994
64 years old

Director
FIELDING, Michael Christopher
Resigned: 03 January 1994
64 years old

Director
MORRIS, Jill Margaret
Resigned: 12 November 1993
77 years old

Director
MORRIS, John Idris Frank
Resigned: 12 November 1993
73 years old

Persons With Significant Control

Mr David Michael Morris
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Richard Morris
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melody Morris
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Victoria Mary Morris
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

4M PORTABLE BUILDINGS LIMITED Events

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 800

01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 800

...
... and 66 more events
06 Jan 1993
New director appointed

06 Jan 1993
Registered office changed on 06/01/93 from: summerhill 11A park drive oswestry shropshire SY11 1BN

21 Dec 1992
Company name changed petrovale LIMITED\certificate issued on 22/12/92

17 Dec 1992
Registered office changed on 17/12/92 from: 120 east road london. N1 6AA

29 Oct 1992
Incorporation

4M PORTABLE BUILDINGS LIMITED Charges

8 April 1998
Debenture
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…