4d Engineering Limited OXFORD


4D Engineering Limited was formally closed on 2023-05-30. 4d Engineering was a private limited company that was situated at 264 Banbury Road, Oxford, OX2 7DY, Oxfordshire. Its total net worth was estimated to be 10861 pounds, and the fixed assets that belonged to the company amounted to 1 pound. This company (formally started on 1997-10-23) was run by 4 directors and 1 secretary.
Director Stewart R. who was appointed on 11 November 1997.
Director Shirley C. who was appointed on 11 November 1997.
Director Nicholas H. who was appointed on 11 November 1997.
Among the secretaries, we can name: John W. appointed on 11 November 1997.

The company was officially categorised as "machining" (25620). According to the Companies House records, there was a name alteration on 2003-01-30 and their previous name was R Guard. The latest confirmation statement was filed on 2022-01-31 and last time the annual accounts were filed was on 31 January 2022. 2016-01-31 is the date of the last annual return.

4d Engineering Limited Address / Contact

Office Address 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454198
Date of Incorporation Thu, 23rd Oct 1997
Date of Dissolution Tue, 30th May 2023
Industry Machining
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 14th Feb 2023
Last confirmation statement dated Mon, 31st Jan 2022

Company staff

Stewart R.

Position: Director

Appointed: 11 November 1997

John W.

Position: Secretary

Appointed: 11 November 1997

Shirley C.

Position: Director

Appointed: 11 November 1997

Nicholas H.

Position: Director

Appointed: 11 November 1997

John W.

Position: Director

Appointed: 11 November 1997

Irene H.

Position: Secretary

Appointed: 28 January 2003

Resigned: 30 January 2003

Peter W.

Position: Director

Appointed: 23 October 1997

Resigned: 11 November 1997

Melanie F.

Position: Secretary

Appointed: 23 October 1997

Resigned: 11 November 1997

People with significant control

Nicholas H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stewart R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

R Guard January 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth10 86114 628      
Balance Sheet
Cash Bank On Hand 119 803300 172251 588330 114302 842264 742321 848
Current Assets286 141234 733419 891417 116405 468471 069402 078514 857
Debtors101 792114 930119 719165 52875 354168 227137 336193 009
Other Debtors 4 3991 9742 9031 062929694176 825
Property Plant Equipment   1 718    
Cash Bank In Hand184 349119 803      
Tangible Fixed Assets1       
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve10 76114 528      
Shareholder Funds10 86114 628      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 2004 2004 3544 2004 200  
Average Number Employees During Period    8875
Corporation Tax Payable 70 80886 63265 46171 95594 66756 469104 695
Creditors 220 106363 157300 438318 663378 971304 100112 341
Dividends Paid  299 557212 550332 800392 750231 779139 500
Increase From Depreciation Charge For Year Property Plant Equipment   154119   
Net Current Assets Liabilities10 86014 62856 734116 67886 80592 09897 978402 516
Number Shares Issued Fully Paid   100    
Other Creditors 3 54925 75516 79527 68952 20636 8621 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    154 4 200 
Other Disposals Property Plant Equipment    1 872 4 200 
Other Taxation Social Security Payable 16 74074 87420 33471 35016 5918 8162 858
Par Value Share 1 1    
Profit Loss  341 663274 212301 209398 043237 659444 038
Property Plant Equipment Gross Cost 4 2004 2006 0724 2004 200  
Total Additions Including From Business Combinations Property Plant Equipment   1 872    
Total Assets Less Current Liabilities10 86114 62856 734118 39686 805   
Trade Creditors Trade Payables 129 009175 896197 848147 669215 507201 9533 338
Trade Debtors Trade Receivables 110 532117 745162 62574 292167 298136 64216 184
Creditors Due Within One Year275 281220 105      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, June 2022
Free Download (8 pages)

Company search

Advertisements