4PS CONSTRUCTION SOLUTIONS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
4PS CONSTRUCTION SOLUTIONS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
4PS CONSTRUCTION SOLUTIONS LIMITED was incorporated 25 years ago on 15/01/1999 and has the registered number: 03695761. The accounts status is SMALL and accounts are next due on 30/09/2024.
4PS CONSTRUCTION SOLUTIONS LIMITED was incorporated 25 years ago on 15/01/1999 and has the registered number: 03695761. The accounts status is SMALL and accounts are next due on 30/09/2024.
4PS CONSTRUCTION SOLUTIONS LIMITED - BIRMINGHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6220 BISHOPS COURT SOLIHULL PARKWAY
BIRMINGHAM
B37 7YB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
METAPHORIX LIMITED (until 02/07/2018)
METAPHORIX LIMITED (until 02/07/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JYRKI TAPIO MARTIKAINEN | Apr 1981 | Finnish | Director | 2024-01-01 | CURRENT |
MRS VALERIE JANE CLARKE | May 1971 | British | Director | 2024-01-01 | CURRENT |
JANE SARAH CHAMBERS | Nov 1966 | British | Director | 1999-04-14 | CURRENT |
MR JOHANNES BAKKER | May 1978 | Dutch | Director | 2022-02-15 | CURRENT |
JANE SARAH CHAMBERS | Nov 1966 | British | Secretary | 1999-04-14 | CURRENT |
MR WICHER JANSEN | Sep 1959 | Dutch | Director | 2017-07-11 UNTIL 2022-02-15 | RESIGNED |
SUSANNE JANE GIBBS | Jun 1960 | British | Director | 1999-01-15 UNTIL 1999-04-14 | RESIGNED |
PETER JOHN GIBBS | Mar 1961 | Director | 1999-01-15 UNTIL 1999-04-14 | RESIGNED | |
IAN ANGUS COWAN | Dec 1958 | British | Director | 1999-04-14 UNTIL 2024-01-01 | RESIGNED |
MR HENDRIK BEITLER | Feb 1974 | Dutch | Director | 2017-07-11 UNTIL 2023-10-02 | RESIGNED |
PHILIP CHARLES VIBRANS | May 1963 | Nominee Secretary | 1999-01-15 UNTIL 1999-01-15 | RESIGNED | |
PETER JOHN GIBBS | Mar 1961 | Secretary | 1999-01-15 UNTIL 1999-04-14 | RESIGNED | |
DAVENPORT CREDIT LIMITED | Corporate Nominee Director | 1999-01-15 UNTIL 1999-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jan Richard Rinnert | 2023-10-02 | 8/1968 | Schaan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Matthias Stefan Gillner | 2023-10-02 | 7/1967 | Schaan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Klaus Peter Risch | 2023-10-02 | 3/1961 | Schaan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Hendrik Leber | 2023-10-02 | 2/1957 | Schaan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Marc Yvan Meyrat | 2023-10-02 | 1/1963 | Schaan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Daniel Conradin Daeniker | 2023-10-02 | 3/1963 | Schaan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Michael Martin Hilti | 2023-10-02 | 11/1946 | Schaan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
4ps Group Bv | 2017-06-30 - 2023-10-02 | Ede |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Angus Cowan | 2016-04-06 - 2017-06-30 | 12/1958 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Miss Jane Sarah Chambers | 2016-04-06 - 2017-06-30 | 11/1966 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4PS Construction Solutions Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-18 | 31-12-2023 | £1,379,112 Cash £315,651 equity |
4PS Construction Solutions Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-14 | 31-12-2022 | £964,266 Cash £449,430 equity |
4PS Construction Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-12 | 31-12-2021 | £1,093,628 Cash £634,322 equity |