4D CONCEPTS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 02503326
Status Active
Incorporation Date 18 May 1990
Company Type Private Limited Company
Address RICHARDSON JONES, MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 3HN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2,000 ; Director's details changed for Mr Stephen Alexander Cameron on 7 June 2016. The most likely internet sites of 4D CONCEPTS LIMITED are www.4dconcepts.co.uk, and www.4d-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. 4d Concepts Limited is a Private Limited Company. The company registration number is 02503326. 4d Concepts Limited has been working since 18 May 1990. The present status of the company is Active. The registered address of 4d Concepts Limited is Richardson Jones Mercury House 19 21 Chapel Street Marlow Buckinghamshire England Sl7 3hn. The company`s financial liabilities are £49.82k. It is £40.53k against last year. The cash in hand is £72.79k. It is £31.5k against last year. And the total assets are £100.18k, which is £58.9k against last year. GARBACZ, Martine is a Secretary of the company. CAMERON, Stephen Alexander is a Director of the company. Secretary SCOTT, Carole Nicola Elaine has been resigned. Director WASHBOURN, Alistair Mark has been resigned. The company operates in "Information technology consultancy activities".


4d concepts Key Finiance

LIABILITIES £49.82k
+435%
CASH £72.79k
+76%
TOTAL ASSETS £100.18k
+142%
All Financial Figures

Current Directors

Secretary
GARBACZ, Martine
Appointed Date: 03 December 1997

Director

Resigned Directors

Secretary
SCOTT, Carole Nicola Elaine
Resigned: 03 December 1997

Director
WASHBOURN, Alistair Mark
Resigned: 18 September 1999
62 years old

4D CONCEPTS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,000

07 Jun 2016
Director's details changed for Mr Stephen Alexander Cameron on 7 June 2016
07 Jun 2016
Secretary's details changed for Martine Garbacz on 7 June 2016
07 Jun 2016
Registered office address changed from 83 Parkhill Road London NW3 2XY to C/O Richardson Jones Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 7 June 2016
...
... and 76 more events
15 Jun 1990
Company name changed mikas computing LIMITED\certificate issued on 18/06/90

14 Jun 1990
Registered office changed on 14/06/90 from: temple house 20 holywell row london EC2A 4JB

14 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 May 1990
Incorporation