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

4i Water Services Ltd BURY ST. EDMUNDS


Founded in 2002, 4i Water Services, classified under reg no. 04391787 is an active company. Currently registered at Unit 17, Woolpit Business Park, Windmill Avenue IP30 9UP, Bury St. Edmunds the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2010-10-26 4i Water Services Ltd is no longer carrying the name Ecoburn Services.

At the moment there are 4 directors in the the company, namely Owen R., James F. and Thomas S. and others. In addition one secretary - Cara B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4i Water Services Ltd Address / Contact

Office Address Unit 17, Woolpit Business Park, Windmill Avenue
Office Address2 Woolpit
Town Bury St. Edmunds
Post code IP30 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391787
Date of Incorporation Mon, 11th Mar 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Owen R.

Position: Director

Appointed: 15 December 2023

James F.

Position: Director

Appointed: 15 December 2023

Thomas S.

Position: Director

Appointed: 12 October 2022

Cara B.

Position: Secretary

Appointed: 03 August 2015

Terrence B.

Position: Director

Appointed: 11 November 2010

Ivan G.

Position: Director

Appointed: 19 September 2016

Resigned: 12 March 2018

Henry R.

Position: Director

Appointed: 11 April 2016

Resigned: 15 October 2021

Henry R.

Position: Director

Appointed: 01 October 2015

Resigned: 21 March 2016

Darren W.

Position: Director

Appointed: 13 November 2013

Resigned: 01 January 2014

Stephen M.

Position: Secretary

Appointed: 05 March 2007

Resigned: 03 August 2015

Steven M.

Position: Director

Appointed: 26 September 2006

Resigned: 01 March 2007

Tom D.

Position: Director

Appointed: 26 September 2006

Resigned: 05 March 2007

Tom D.

Position: Secretary

Appointed: 26 September 2006

Resigned: 05 March 2007

David T.

Position: Secretary

Appointed: 12 March 2002

Resigned: 26 September 2006

Derek S.

Position: Director

Appointed: 11 March 2002

Resigned: 26 March 2007

Andrew S.

Position: Director

Appointed: 11 March 2002

Resigned: 07 November 2008

David T.

Position: Director

Appointed: 11 March 2002

Resigned: 26 September 2006

Stephen M.

Position: Director

Appointed: 11 March 2002

Resigned: 11 November 2010

Sean S.

Position: Director

Appointed: 11 March 2002

Resigned: 11 November 2010

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 12 March 2002

Peter G.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2005

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is 4I Technology Ltd from Bury St. Edmunds, England. The abovementioned PSC is categorised as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Terrence B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Cara B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

4i Technology Ltd

Unit 17 Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered Companies House
Registration number 10782086
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrence B.

Notified on 31 January 2018
Ceased on 31 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Cara B.

Notified on 31 March 2018
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ecoburn Services October 26, 2010
Ftp05 August 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth44 00870 181      
Balance Sheet
Cash Bank On Hand 128 491204 703135 198171 580340 515374 149715 999
Current Assets191 113254 612678 055618 306922 1241 113 4412 068 5871 859 470
Debtors163 674125 121363 592418 695631 931649 0811 088 9701 120 743
Net Assets Liabilities 70 181281 016353 721428 793546 059864 5521 387 549
Other Debtors 6 388128 80056 98956 86922 05485 744250 213
Property Plant Equipment 37 21178 30297 638211 045171 330129 579278 194
Total Inventories 59 379109 76064 413118 613123 845605 46822 728
Cash Bank In Hand26 305128 491      
Net Assets Liabilities Including Pension Asset Liability44 00870 181      
Stocks Inventory1 1341 000      
Tangible Fixed Assets8 50037 211      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve43 00869 181      
Shareholder Funds44 00870 181      
Other
Accrued Liabilities Deferred Income     32 29441 496 
Accumulated Depreciation Impairment Property Plant Equipment 23 98045 94691 842123 404245 541351 095438 633
Additions Other Than Through Business Combinations Property Plant Equipment  66 55770 232184 88882 42263 803314 601
Amounts Owed By Group Undertakings     231 564203 621 
Amounts Owed By Related Parties   134 625136 625231 564139 45055 976
Average Number Employees During Period   1415171821
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     160 12698 486 
Corporation Tax Payable 30 52560 02054 04272 78037 56053 415 
Creditors 13 25022 07332 53985 730117 921177 135225 723
Finance Lease Liabilities Present Value Total     117 921177 135 
Fixed Assets8 50037 211   171 330266 529503 134
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 900509 259469 249430 849392 449
Increase From Depreciation Charge For Year Property Plant Equipment  23 13350 89671 481122 137105 554126 641
Investments Fixed Assets      136 950224 940
Net Current Assets Liabilities36 93953 090238 098305 220316 999492 650775 1581 110 138
Number Shares Issued Fully Paid  1 000     
Other Creditors 13 25022 07332 53985 730117 921177 135225 723
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 1675 00039 919  39 103
Other Disposals Property Plant Equipment  3 5005 00039 919  78 448
Other Investments Other Than Loans      136 950224 940
Other Taxation Social Security Payable 13 09634 09416 80646 500112 309116 989294 587
Par Value Share 11     
Prepayments Accrued Income     17 45114 382 
Property Plant Equipment Gross Cost 61 191124 248189 480334 449416 871480 674716 827
Provisions For Liabilities Balance Sheet Subtotal 6 87013 31116 59813 521   
Total Assets Less Current Liabilities45 43990 301316 400402 858528 044663 9801 041 6871 613 272
Trade Creditors Trade Payables 40 418124 34384 898156 982110 080207 323240 218
Trade Debtors Trade Receivables 118 733234 792227 081438 437395 463863 777814 554
Creditors Due After One Year 13 250      
Creditors Due Within One Year154 174201 522      
Number Shares Allotted9981      
Provisions For Liabilities Charges1 4316 870      
Share Capital Allotted Called Up Paid21      
Tangible Fixed Assets Additions 39 150      
Tangible Fixed Assets Cost Or Valuation22 04161 191      
Tangible Fixed Assets Depreciation13 54123 980      
Tangible Fixed Assets Depreciation Charged In Period 10 439      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 19th, June 2023
Free Download (10 pages)

Company search

Advertisements