FOUR X NINETY LTD
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wyre Forest » DY13 9AW

Company number 04335851
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address ANGLO HOUSE, WORCESTER ROAD, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 9AW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of FOUR X NINETY LTD are www.fourxninety.co.uk, and www.four-x-ninety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 7 miles; to Hagley Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four X Ninety Ltd is a Private Limited Company. The company registration number is 04335851. Four X Ninety Ltd has been working since 06 December 2001. The present status of the company is Active. The registered address of Four X Ninety Ltd is Anglo House Worcester Road Stourport On Severn Worcestershire Dy13 9aw. The company`s financial liabilities are £46.21k. It is £28.01k against last year. The cash in hand is £7.34k. It is £-13.45k against last year. And the total assets are £73.19k, which is £-36.91k against last year. GWYTHER, Darren Spencer is a Director of the company. Secretary GWYTHER, Elaine Mary has been resigned. Director GWYTHER, Darren Spencer has been resigned. Director GWYTHER, Elaine Mary has been resigned. Director GWYTHER, Julie Anne has been resigned. The company operates in "Non-specialised wholesale trade".


four x ninety Key Finiance

LIABILITIES £46.21k
+153%
CASH £7.34k
-65%
TOTAL ASSETS £73.19k
-34%
All Financial Figures

Current Directors

Director
GWYTHER, Darren Spencer
Appointed Date: 02 July 2007
58 years old

Resigned Directors

Secretary
GWYTHER, Elaine Mary
Resigned: 31 October 2012
Appointed Date: 06 December 2001

Director
GWYTHER, Darren Spencer
Resigned: 14 January 2002
Appointed Date: 06 December 2001
58 years old

Director
GWYTHER, Elaine Mary
Resigned: 31 October 2012
Appointed Date: 20 May 2005
58 years old

Director
GWYTHER, Julie Anne
Resigned: 02 July 2007
Appointed Date: 10 January 2002
59 years old

Persons With Significant Control

Mr Darren Gwyther
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FOUR X NINETY LTD Events

17 Feb 2017
Confirmation statement made on 6 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 43 more events
20 Jan 2003
Return made up to 06/12/02; full list of members
25 Sep 2002
Accounting reference date extended from 31/12/02 to 31/03/03
24 Jan 2002
New director appointed
16 Jan 2002
Director resigned
06 Dec 2001
Incorporation

FOUR X NINETY LTD Charges

16 April 2012
Mortgage deed
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 7 merebrook business park industrial estate…
4 July 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit 7 merebrook industrial park hanley…
4 July 2007
Debenture (floating charge)
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
17 January 2006
Debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…