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

4sight Trading Ltd BOGNOR REGIS


Founded in 2003, 4sight Trading, classified under reg no. 04654280 is an active company. Currently registered at 4sight Bradbury Centre PO21 2TE, Bognor Regis the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Norman B. and Arthur M.. In addition one secretary - Arthur M. - is with the firm. At present 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.

4sight Trading Ltd Address / Contact

Office Address 4sight Bradbury Centre
Office Address2 36 Victoria Drive
Town Bognor Regis
Post code PO21 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04654280
Date of Incorporation Fri, 31st Jan 2003
Industry Dormant Company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Arthur M.

Position: Secretary

Appointed: 14 February 2007

Norman B.

Position: Director

Appointed: 06 October 2006

Arthur M.

Position: Director

Appointed: 24 August 2004

Kate S.

Position: Secretary

Appointed: 27 January 2004

Resigned: 14 February 2007

Alfred M.

Position: Director

Appointed: 08 December 2003

Resigned: 31 January 2004

Thomas B.

Position: Director

Appointed: 08 December 2003

Resigned: 06 October 2006

Anthony A.

Position: Director

Appointed: 31 January 2003

Resigned: 08 December 2003

Michael R.

Position: Secretary

Appointed: 31 January 2003

Resigned: 21 January 2004

Michael R.

Position: Director

Appointed: 31 January 2003

Resigned: 08 December 2003

James D.

Position: Director

Appointed: 31 January 2003

Resigned: 20 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2003

Resigned: 31 January 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Norman B. The abovementioned PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Arthur M. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Norman B.

Notified on 31 January 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Arthur M.

Notified on 31 January 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements