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

4ncl Limited OXFORD


4ncl started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03227678. The 4ncl company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Oxford at 6-7 Citibase, New Barclay House. Postal code: OX2 0HP.

At present there are 6 directors in the the company, namely Thomas E., David T. and Alexander H. and others. In addition one secretary - Michael T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen G. who worked with the the company until 1 May 1997.

4ncl Limited Address / Contact

Office Address 6-7 Citibase, New Barclay House
Office Address2 234 Botley Road
Town Oxford
Post code OX2 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227678
Date of Incorporation Mon, 22nd Jul 1996
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 29 years old
Account next due date Mon, 31st Mar 2025 (102 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Thomas E.

Position: Director

Appointed: 04 September 2023

David T.

Position: Director

Appointed: 03 September 2017

Alexander H.

Position: Director

Appointed: 10 July 2011

Claire S.

Position: Director

Appointed: 22 July 2007

Mark A.

Position: Director

Appointed: 31 October 2001

Michael T.

Position: Secretary

Appointed: 01 May 1997

Michael T.

Position: Director

Appointed: 22 July 1996

Alexander M.

Position: Director

Appointed: 01 March 2020

Resigned: 04 September 2023

Maxim D.

Position: Director

Appointed: 02 March 2008

Resigned: 17 February 2011

David W.

Position: Director

Appointed: 01 February 2006

Resigned: 03 September 2017

Mark H.

Position: Director

Appointed: 06 February 2005

Resigned: 02 March 2008

John R.

Position: Director

Appointed: 01 June 2004

Resigned: 01 February 2006

Charles M.

Position: Director

Appointed: 28 February 2001

Resigned: 31 October 2001

Richard F.

Position: Director

Appointed: 28 February 2001

Resigned: 15 April 2004

John R.

Position: Director

Appointed: 06 March 1999

Resigned: 30 July 2001

Adam R.

Position: Director

Appointed: 01 May 1997

Resigned: 30 September 2001

Stephen G.

Position: Secretary

Appointed: 22 July 1996

Resigned: 01 May 1997

Charles M.

Position: Director

Appointed: 22 July 1996

Resigned: 31 March 1999

Fred A.

Position: Director

Appointed: 22 July 1996

Resigned: 15 March 1998

Nigel J.

Position: Director

Appointed: 22 July 1996

Resigned: 31 December 2000

Paul L.

Position: Director

Appointed: 22 July 1996

Resigned: 22 July 2007

Christopher D.

Position: Director

Appointed: 22 July 1996

Resigned: 06 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth9 5879 731        
Balance Sheet
Current Assets23 47121 44225 15120 6298 9987 31917 4797 44920 16025 423
Net Assets Liabilities       33266581
Cash Bank In Hand23 47121 442        
Net Assets Liabilities Including Pension Asset Liability9 5879 731        
Reserves/Capital
Profit Loss Account Reserve9 5879 731        
Shareholder Funds9 5879 731        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 67515 201       
Creditors 3615 21310 7009 5457 66017 3867 4165 20024 842
Net Current Assets Liabilities9 5879 73125 1399 929-547-34193335 466581
Total Assets Less Current Liabilities9 5879 7319 9389 929-547-34193335 466581
Creditors Due Within One Year Total Current Liabilities13 88411 711        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2024
filed on: 7th, November 2024
Free Download (5 pages)

Company search