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

4g Capital Limited LYMM


Founded in 2010, 4g Capital, classified under reg no. 07145698 is an active company. Currently registered at Agden Hall WA13 0TZ, Lymm the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2010-04-15 4g Capital Limited is no longer carrying the name Fleetness 699.

The company has 4 directors, namely Francesca P., Patricia P. and Christian P. and others. Of them, Ashvin P. has been with the company the longest, being appointed on 22 March 2010 and Francesca P. has been with the company for the least time - from 1 November 2024. At the moment there is one former director listed by the company - Simon W., who left the company on 22 March 2010. In addition, the company lists several former secretaries whose names might be found in the box below.

4g Capital Limited Address / Contact

Office Address Agden Hall
Office Address2 Agden Lane
Town Lymm
Post code WA13 0TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07145698
Date of Incorporation Thu, 4th Feb 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Francesca P.

Position: Director

Appointed: 01 November 2024

Patricia P.

Position: Director

Appointed: 01 October 2024

Christian P.

Position: Director

Appointed: 01 October 2024

Ashvin P.

Position: Director

Appointed: 22 March 2010

Michael W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 14 June 2012

James G.

Position: Secretary

Appointed: 30 March 2010

Resigned: 31 March 2011

P & P Directors Limited

Position: Corporate Director

Appointed: 04 February 2010

Resigned: 22 March 2010

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 04 February 2010

Resigned: 22 March 2010

Simon W.

Position: Director

Appointed: 04 February 2010

Resigned: 22 March 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Patricia P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ashvin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashvin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fleetness 699 April 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth108 728104 736        
Balance Sheet
Cash Bank On Hand 21 58422 37927 02338 16425 11853 12357 47565 80232 158
Current Assets136 741124 06096 05999 32291 59874 95570 23669 59178 27637 583
Debtors99 473102 47673 68072 29953 43449 83717 11312 11612 4745 425
Net Assets Liabilities 104 736105 560104 729103 07088 01073 32757 27142 4903 126
Other Debtors 56 19924 78919 98027 05021 6034 3509155 8371 671
Property Plant Equipment 38267 51159 81652 21144 60637 92537 61737 30937 001
Cash Bank In Hand37 26821 584        
Intangible Fixed Assets21 00018 000        
Tangible Fixed Assets673382        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve5 7281 736        
Shareholder Funds108 728104 736        
Other
Accumulated Amortisation Impairment Intangible Assets 12 00015 00018 00021 00024 00027 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment 7841 0758 77016 37523 98031 89432 20232 51032 818
Average Number Employees During Period    333333
Creditors 37 62922 06514 7107 35529 07630 62842 79063 76862 208
Dividends Paid On Shares   12 0009 0006 000    
Increase From Amortisation Charge For Year Intangible Assets  3 0003 0003 0003 0003 0003 000  
Increase From Depreciation Charge For Year Property Plant Equipment  2917 6957 6057 6057 914308308308
Intangible Assets 18 00015 00012 0009 0006 0003 000   
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities87 19086 43158 61758 98859 13445 87939 60826 80114 50824 625
Number Shares Issued Fully Paid  11      
Other Creditors 4 31122 06514 7107 35515 45518 20731 75045 62453 637
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 33 31826 09224 03416 86013 62112 42111 04017 3448 571
Par Value Share 111      
Property Plant Equipment Gross Cost 1 16668 58668 58668 58668 58669 81969 81969 819 
Provisions For Liabilities Balance Sheet Subtotal 7713 50311 3659 9208 4757 2067 1479 3279 250
Total Additions Including From Business Combinations Property Plant Equipment  67 420   1 233   
Total Assets Less Current Liabilities108 863104 813141 128130 804120 34596 48580 53364 41851 81712 376
Trade Creditors Trade Payables        800 
Trade Debtors Trade Receivables 46 27748 89152 31926 38428 23412 76311 2016 6373 754
Advances Credits Directors 56 130        
Advances Credits Made In Period Directors 101 811        
Advances Credits Repaid In Period Directors 87 877        
Creditors Due Within One Year49 55137 629        
Fixed Assets21 67318 382        
Intangible Fixed Assets Aggregate Amortisation Impairment9 00012 000        
Intangible Fixed Assets Amortisation Charged In Period 3 000        
Intangible Fixed Assets Cost Or Valuation 30 000        
Net Assets Liability Excluding Pension Asset Liability108 728104 736        
Number Shares Allotted 2        
Provisions For Liabilities Charges13577        
Share Capital Allotted Called Up Paid22        
Share Premium Account102 996102 996        
Tangible Fixed Assets Cost Or Valuation 1 166        
Tangible Fixed Assets Depreciation493784        
Tangible Fixed Assets Depreciation Charged In Period 291        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2025-02-04
filed on: 17th, February 2025
Free Download (3 pages)

Company search

Advertisements