Company number 06041113
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address STILES & COMPANY, 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 100
. The most likely internet sites of FOURFOR2 LIMITED are www.fourfor2.co.uk, and www.fourfor2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Fourfor2 Limited is a Private Limited Company.
The company registration number is 06041113. Fourfor2 Limited has been working since 04 January 2007.
The present status of the company is Active. The registered address of Fourfor2 Limited is Stiles Company 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . HANLON, Sancha Louise is a Secretary of the company. HANLON, Ritchie Kenneth is a Director of the company. Secretary E L SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Secretary
E L SERVICES LIMITED
Resigned: 05 January 2007
Appointed Date: 04 January 2007
Persons With Significant Control
Mr Ritchie Kenneth Hanlon
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FOURFOR2 LIMITED Events
27 Jan 2017
Confirmation statement made on 4 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
11 Mar 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
11 Mar 2016
Particulars of variation of rights attached to shares
...
... and 19 more events
29 Jan 2007
New secretary appointed
25 Jan 2007
Secretary resigned
24 Jan 2007
Location of register of members (non legible)
17 Jan 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
04 Jan 2007
Incorporation