4 Site Training Limited CHELMSFORD


4 Site Training Limited was dissolved on 2019-03-26. 4 Site Training was a private limited company that was located at 75 Springfield Road, Chelmsford, CM2 6JB, Essex. Its net worth was valued to be approximately 2 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2003-06-27) was run by 2 directors and 1 secretary.
Director Lance D. who was appointed on 27 June 2003.
Director Emma D. who was appointed on 27 June 2003.
Moving on to the secretaries, we can name: Emma D. appointed on 27 June 2003.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). According to the official information, there was a name change on 2013-07-16, their previous name was Black Swan (UK). The most recent confirmation statement was filed on 2018-06-27 and last time the statutory accounts were filed was on 30 June 2017. 2016-06-27 was the date of the latest annual return.

4 Site Training Limited Address / Contact

Office Address 75 Springfield Road
Town Chelmsford
Post code CM2 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04813540
Date of Incorporation Fri, 27th Jun 2003
Date of Dissolution Tue, 26th Mar 2019
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2019
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Thu, 11th Jul 2019
Last confirmation statement dated Wed, 27th Jun 2018

Company staff

Lance D.

Position: Director

Appointed: 27 June 2003

Emma D.

Position: Director

Appointed: 27 June 2003

Emma D.

Position: Secretary

Appointed: 27 June 2003

Graham W.

Position: Director

Appointed: 13 July 2015

Resigned: 29 January 2016

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2003

Resigned: 27 June 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 June 2003

Resigned: 27 June 2003

People with significant control

Emma D.

Notified on 28 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Lance D.

Notified on 28 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Black Swan (UK) July 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-06-302016-06-302017-06-30
Net Worth2221 520-1 643995 
Balance Sheet
Cash Bank In Hand2223 3339043 686 
Cash Bank On Hand     3 6863 404
Current Assets   3 3331 4894 0363 959
Debtors    585350555
Net Assets Liabilities     9953 838
Net Assets Liabilities Including Pension Asset Liability2221 520-1 643995 
Other Debtors      555
Property Plant Equipment     7 4145 459
Tangible Fixed Assets   14 14710 6587 414 
Reserves/Capital
Called Up Share Capital  2222 
Profit Loss Account Reserve   1 518-1 645993 
Shareholder Funds2221 520-1 643995 
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 98610 625
Average Number Employees During Period     22
Creditors     2 7704 488
Creditors Due After One Year   10 4156 5572 770 
Creditors Due Within One Year   5 1666 9007 134 
Finance Lease Liabilities Present Value Total     2 770 
Increase From Depreciation Charge For Year Property Plant Equipment      1 955
Net Current Assets Liabilities  2-1 833-5 411-3 098-529
Number Shares Allotted   222 
Other Creditors     2 9613 174
Other Taxation Social Security Payable      1 314
Par Value Share   111 
Property Plant Equipment Gross Cost     15 543 
Provisions For Liabilities Balance Sheet Subtotal     5511 092
Provisions For Liabilities Charges   379333551 
Share Capital Allotted Called Up Paid  2222 
Tangible Fixed Assets Additions   19 093480  
Tangible Fixed Assets Cost Or Valuation   19 09319 573  
Tangible Fixed Assets Depreciation   4 9468 91512 159 
Tangible Fixed Assets Depreciation Charged In Period   4 9463 9693 244 
Total Assets Less Current Liabilities  212 3145 2474 3164 930
Trade Debtors Trade Receivables     350 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On Fri, 1st Jun 2018 director's details were changed
filed on: 25th, June 2018
Free Download (2 pages)

Company search

Advertisements