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 - BIRMINGHAM

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRACTICAL DIRECT MARKETING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
METAPHORIX LIMITED BIRMINGHAM ENGLAND Active SMALL 62012 - Business and domestic software development

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATION RECRUIT LIMITED BIRMINGHAM ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
KALLIK LIMITED BIRMINGHAM ENGLAND Active SMALL 62012 - Business and domestic software development
NOUVEAU NICHE (IDEAS) LIMITED BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MIX TELEMATICS EUROPE LTD BIRMINGHAM ENGLAND Active FULL 63110 - Data processing, hosting and related activities
MAAK ENTERPRISES UK LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRANQUILITY HOUSING LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
LIFFEY MEATS GB BIRMINGHAM ENGLAND Active SMALL 46240 - Wholesale of hides, skins and leather
RECYCLING RAGS UK LTD BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 46420 - Wholesale of clothing and footwear
GET A ROOFER LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities