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

4sx Ltd BENFLEET


4Sx Ltd was officially closed on 2023-01-31. 4sx was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at The White House, Kiln Road, Benfleet, SS7 1BU, Essex, ENGLAND. Its total net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2016-07-08) was run by 4 directors.
Director Stephen F. who was appointed on 25 July 2017.
Director Nicholas S. who was appointed on 22 September 2016.
Director Paul F. who was appointed on 22 September 2016.

The company was classified as "activities of other membership organizations n.e.c." (94990). The most recent confirmation statement was filed on 2022-07-07 and last time the accounts were filed was on 31 March 2022.

4sx Ltd Address / Contact

Office Address The White House
Office Address2 Kiln Road
Town Benfleet
Post code SS7 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10269747
Date of Incorporation Fri, 8th Jul 2016
Date of Dissolution Tue, 31st Jan 2023
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jul 2023
Last confirmation statement dated Thu, 7th Jul 2022

Company staff

Stephen F.

Position: Director

Appointed: 25 July 2017

Nicholas S.

Position: Director

Appointed: 22 September 2016

Paul F.

Position: Director

Appointed: 22 September 2016

Paul R.

Position: Director

Appointed: 08 July 2016

Linda R.

Position: Director

Appointed: 04 August 2016

Resigned: 29 June 2018

Andrew G.

Position: Director

Appointed: 08 July 2016

Resigned: 11 March 2018

People with significant control

Paul R.

Notified on 8 July 2016
Ceased on 22 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Andrew G.

Notified on 8 July 2016
Ceased on 22 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets1026 56129 74946 07832 38329 676
Cash Bank In Hand10     
Other
Average Number Employees During Period  331 
Creditors1026 56129 7495 477180 
Net Current Assets Liabilities   40 60132 20329 676
Provisions For Liabilities Balance Sheet Subtotal   40 60132 20329 676
Total Assets Less Current Liabilities   40 60132 20329 676
Creditors Due Within One Year10     

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
Free Download (1 page)

Company search

Advertisements