You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Pro Ltd THORNTON CLEVELEYS


4 Pro started in year 2014 as Private Limited Company with registration number 09004093. The 4 Pro company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Thornton Cleveleys at 17 Victoria Road East. Postal code: FY5 5HT.

The firm has one director. Matthew H., appointed on 22 April 2014. There are currently no secretaries appointed. As of 11 July 2025, there were 3 ex directors - Stephen T., Michele B. and others listed below. There were no ex secretaries.

4 Pro Ltd Address / Contact

Office Address 17 Victoria Road East
Town Thornton Cleveleys
Post code FY5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09004093
Date of Incorporation Tue, 22nd Apr 2014
Industry Other sports activities
Industry Activities of sport clubs
End of financial Year 30th July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Matthew H.

Position: Director

Appointed: 22 April 2014

Stephen T.

Position: Director

Appointed: 17 November 2014

Resigned: 07 June 2016

Michele B.

Position: Director

Appointed: 01 August 2014

Resigned: 20 March 2015

Michael O.

Position: Director

Appointed: 22 April 2014

Resigned: 01 January 2023

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Matthew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael O. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 23 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael O.

Notified on 23 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-302016-07-302017-07-302018-07-302019-07-302020-07-302021-07-302022-07-302023-07-302024-07-30
Net Worth4 066575        
Balance Sheet
Cash Bank In Hand6 761311        
Current Assets6 7616 4746 3736 3537 2496 3744 1156 1516 15110 346
Debtors 6 163        
Net Assets Liabilities Including Pension Asset Liability4 066         
Reserves/Capital
Called Up Share Capital228228        
Profit Loss Account Reserve3 838347        
Shareholder Funds4 066575        
Other
Amount Specific Advance Or Credit Directors 6 1633 8155 4936 7953 0141 402   
Amount Specific Advance Or Credit Made In Period Directors 6 1633 8155 4936 7953 0141 402   
Amount Specific Advance Or Credit Repaid In Period Directors  6 1633 8155 4936 7953 0141 402  
Average Number Employees During Period  111     
Creditors 5 8995 7145 9646 2466 0713 7754 5404 5406 368
Creditors Due Within One Year2 6955 899        
Net Current Assets Liabilities6 7615756593891 0033033401 6111 6113 978
Number Shares Allotted228228        
Par Value Share11        
Share Capital Allotted Called Up Paid228228        
Total Assets Less Current Liabilities6 7615756593891 0033033401 6111 6113 978
Advances Credits Directors 6 163        
Creditors Due After One Year2 695         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 30th Jul 2024
filed on: 30th, April 2025
Free Download (6 pages)

Company search

Advertisements