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

4com Network Services Limited BOURNEMOUTH


4com Network Services started in year 2008 as Private Limited Company with registration number 06472696. The 4com Network Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bournemouth at One Lansdowne Plaza. Postal code: BH1 3NE. Since Thu, 8th Oct 2009 4com Network Services Limited is no longer carrying the name Sunny Network Services.

The firm has 9 directors, namely Simon L., Hannah B. and Kevin B. and others. Of them, Daron H. has been with the company the longest, being appointed on 15 January 2008 and Simon L. has been with the company for the least time - from 1 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lynda C. who worked with the the firm until 6 July 2023.

4com Network Services Limited Address / Contact

Office Address One Lansdowne Plaza
Office Address2 24 Christchurch Road
Town Bournemouth
Post code BH1 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06472696
Date of Incorporation Tue, 15th Jan 2008
Industry Other telecommunications activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Simon L.

Position: Director

Appointed: 01 May 2023

Hannah B.

Position: Director

Appointed: 21 February 2022

Kevin B.

Position: Director

Appointed: 21 February 2022

Gareth J.

Position: Director

Appointed: 21 February 2022

Dean C.

Position: Director

Appointed: 05 January 2022

Andrew W.

Position: Director

Appointed: 10 October 2017

Gary S.

Position: Director

Appointed: 13 February 2012

Russell B.

Position: Director

Appointed: 17 September 2010

Daron H.

Position: Director

Appointed: 15 January 2008

Mitchell F.

Position: Director

Appointed: 21 February 2022

Resigned: 01 March 2023

James N.

Position: Director

Appointed: 07 December 2015

Resigned: 08 August 2017

Louisa H.

Position: Director

Appointed: 18 January 2012

Resigned: 24 August 2017

Simon Y.

Position: Director

Appointed: 17 September 2010

Resigned: 16 May 2015

Lynda C.

Position: Secretary

Appointed: 05 October 2009

Resigned: 06 July 2023

Karen E.

Position: Director

Appointed: 15 January 2008

Resigned: 04 July 2013

Trethowans Services Limited

Position: Corporate Secretary

Appointed: 15 January 2008

Resigned: 05 October 2009

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is 4Com Group Limited from Bournemouth, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Daron H. This PSC owns 75,01-100% shares. The third one is 4Com Technologies Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

4com Group Limited

24 Christchurch Road, Bournemouth, BH1 3NE, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 22 October 2019
Nature of control: 75,01-100% shares

Daron H.

Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control: 75,01-100% shares

4com Technologies Limited

One Lansdowne Plaza Christchurch Road, Bournemouth, BH1 3NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 06472837
Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sunny Network Services October 8, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Thu, 6th Jul 2023 - the day secretary's appointment was terminated
filed on: 6th, July 2023
Free Download (1 page)

Company search