4SEE LTD - PRIDE PARK
Company Profile | Company Filings |
Overview
4SEE LTD is a Private Limited Company from PRIDE PARK and has the status: Liquidation.
4SEE LTD was incorporated 20 years ago on 13/01/2004 and has the registered number: 05013988. The accounts status is DORMANT and accounts are next due on 30/09/2023.
4SEE LTD was incorporated 20 years ago on 13/01/2004 and has the registered number: 05013988. The accounts status is DORMANT and accounts are next due on 30/09/2023.
4SEE LTD - PRIDE PARK
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
This Company Originates in : United Kingdom
Previous trading names include:
4SEE GROUP LIMITED (until 10/09/2014)
4SEE GROUP LIMITED (until 10/09/2014)
4SEE RISK MANAGEMENT LIMITED (until 13/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASON GOODWIN | Sep 1974 | British | Director | 2020-03-24 | CURRENT |
MR NICOLAS LOUIS DETCHEPARE | Dec 1979 | French | Director | 2021-03-29 | CURRENT |
MR BRIAN ANTHONY HOLMES | Apr 1955 | British | Director | 2011-11-08 UNTIL 2017-08-31 | RESIGNED |
MR SHAIN NICHOLAS ALLEN | Secretary | 2017-09-01 UNTIL 2018-07-02 | RESIGNED | ||
MR BRIAN ANTHONY HOLMES | Secretary | 2014-01-27 UNTIL 2017-08-31 | RESIGNED | ||
JENNY CRUICKSHANK | Dec 1965 | British | Secretary | 2004-09-01 UNTIL 2007-05-08 | RESIGNED |
MR MICHAEL JAMES WALKER | Aug 1964 | British | Secretary | 2007-05-08 UNTIL 2014-01-27 | RESIGNED |
MR LARS KRISTIANSEN | Secretary | 2021-10-05 UNTIL 2023-01-31 | RESIGNED | ||
SUSAN WALKER | British | Secretary | 2004-01-13 UNTIL 2004-03-01 | RESIGNED | |
MR MICHAEL JAMES WALKER | Aug 1964 | British | Secretary | 2004-03-01 UNTIL 2004-09-01 | RESIGNED |
KEVIN MALCOLM CLARKE | Feb 1973 | British | Director | 2004-04-01 UNTIL 2012-06-06 | RESIGNED |
MR IAN SPARKS | Jul 1961 | British | Director | 2018-07-02 UNTIL 2021-03-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-01-13 UNTIL 2004-01-13 | RESIGNED | ||
MR MICHAEL JAMES WALKER | Aug 1964 | British | Director | 2004-01-13 UNTIL 2018-07-02 | RESIGNED |
LEIGH HAYMAN | Oct 1973 | British | Director | 2004-03-01 UNTIL 2018-07-02 | RESIGNED |
MR SHAIN NICHOLAS ALLEN | Jun 1971 | British | Director | 2017-04-18 UNTIL 2018-07-02 | RESIGNED |
GAVIN MALCOLM CLARKE | Oct 1970 | British | Director | 2004-04-01 UNTIL 2018-07-02 | RESIGNED |
DAVID CHARLTON | Aug 1965 | British | Director | 2004-05-01 UNTIL 2007-12-03 | RESIGNED |
JASON STUART BURNETT | Mar 1973 | British | Director | 2004-09-01 UNTIL 2005-10-14 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2018-07-02 UNTIL 2020-04-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-01-13 UNTIL 2004-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Socotec Uk Limited | 2018-07-02 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Shain Nicholas Allen | 2017-04-01 - 2018-07-02 | 6/1971 | Burton-On-Trent | Significant influence or control |
Mr Leigh Douglas Hayman | 2016-06-30 - 2018-07-02 | 10/1973 | Burton-On-Trent | Significant influence or control |
Mr Gavin Malcolm Clarke | 2016-06-30 - 2018-07-02 | 10/1970 | Towcester Northamptonshire | Significant influence or control |
Mr Michael James Walker | 2016-04-06 - 2018-07-02 | 8/1964 | Burton-On-Trent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4see Ltd - Period Ending 2018-12-31 | 2019-09-26 | 31-12-2018 | £341,679 Cash £766,735 equity |
4see Ltd - Period Ending 2017-12-31 | 2018-03-29 | 31-12-2017 | £76,798 Cash £417,450 equity |