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

4ms Construction Services Limited HAILSHAM


Founded in 2007, 4ms Construction Services, classified under reg no. 06251840 is a active - proposal to strike off company. Currently registered at C/o R2b Business Solutions Town House BN27 2AE, Hailsham the company has been in the business for 17 years. Its financial year was closed on May 31 and its latest financial statement was filed on Mon, 31st May 2021.

4ms Construction Services Limited Address / Contact

Office Address C/o R2b Business Solutions Town House
Office Address2 Market Street
Town Hailsham
Post code BN27 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06251840
Date of Incorporation Fri, 18th May 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 17 years old
Account next due date Tue, 28th Feb 2023 (416 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 1st Jun 2023 (2023-06-01)
Last confirmation statement dated Wed, 18th May 2022

Company staff

Michael G.

Position: Director

Appointed: 18 May 2007

Maranda G.

Position: Director

Appointed: 18 May 2007

Maranda G.

Position: Secretary

Appointed: 18 May 2007

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 18 May 2007

Resigned: 21 May 2007

Brighton Director Limited

Position: Corporate Director

Appointed: 18 May 2007

Resigned: 21 May 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Michael G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Maranda G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maranda G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth41 38330 40639 157     
Balance Sheet
Cash Bank In Hand7 17016 33815 060     
Cash Bank On Hand  15 0607 03036 05321 31140 5831 184
Current Assets55 03449 48851 08122 69745 83231 10358 36757 758
Debtors47 86433 15036 02115 6679 7799 79217 78456 574
Other Debtors  32 80314 1188 4836 343  
Tangible Fixed Assets10679      
Net Assets Liabilities     10 5456 030259
Property Plant Equipment      9 9387 454
Reserves/Capital
Called Up Share Capital101010     
Profit Loss Account Reserve41 37330 39639 147     
Shareholder Funds41 38330 40639 157     
Other
Accrued Liabilities Deferred Income  2 6761 5902 7331 6121 700 
Accumulated Depreciation Impairment Property Plant Equipment  8008008008008623 346
Average Number Employees During Period   22222
Corporation Tax Payable  8 202 7 23311 6655 983 
Creditors  11 92421 72934 03020 55850 00050 000
Creditors Due Within One Year13 75719 16111 924     
Dividends Paid    20 000   
Net Current Assets Liabilities41 27730 32739 15796811 80210 54546 09242 805
Number Shares Allotted 1010     
Number Shares Issued Fully Paid   1010101010
Par Value Share 1111111
Prepayments Accrued Income  188199    
Profit Loss    30 834   
Property Plant Equipment Gross Cost  80080080080010 800 
Share Capital Allotted Called Up Paid101010     
Tangible Fixed Assets Cost Or Valuation800800      
Tangible Fixed Assets Depreciation694721800     
Tangible Fixed Assets Depreciation Charged In Period 2779     
Total Assets Less Current Liabilities41 38330 40639 15796811 80210 54556 03050 259
Trade Debtors Trade Receivables  3 0301 3501 2963 449 7 048
Amounts Owed By Associates      17 78449 526
Bank Borrowings Overdrafts      50 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment      622 484
Other Creditors      1 7002 173
Other Taxation Social Security Payable      10 57512 780
Total Additions Including From Business Combinations Property Plant Equipment      10 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Change of registered address from 6 Wartling Close St Leonards on Sea East Sussex TN38 9QX England on Fri, 22nd Sep 2023 to C/O R2B Business Solutions Town House Market Street Hailsham BN27 2AE
filed on: 22nd, September 2023
Free Download (1 page)

Company search