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

4urban (harrogate) Limited HARROGATE


4urban (harrogate) started in year 2009 as Private Limited Company with registration number 06996790. The 4urban (harrogate) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Harrogate at 30 Victoria Avenue. Postal code: HG1 5PR. Since September 15, 2009 4urban (harrogate) Limited is no longer carrying the name Gweco 441.

The company has 4 directors, namely Elizabeth B., Terence B. and Suzannah A. and others. Of them, Rebecca B. has been with the company the longest, being appointed on 15 September 2009 and Elizabeth B. and Terence B. and Suzannah A. have been with the company for the least time - from 9 November 2018. 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.

4urban (harrogate) Limited Address / Contact

Office Address 30 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06996790
Date of Incorporation Thu, 20th Aug 2009
Industry Development of building projects
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 09 November 2018

Terence B.

Position: Director

Appointed: 09 November 2018

Suzannah A.

Position: Director

Appointed: 09 November 2018

Rebecca B.

Position: Director

Appointed: 15 September 2009

Timothy B.

Position: Secretary

Appointed: 17 January 2012

Resigned: 09 November 2018

Terence B.

Position: Director

Appointed: 15 September 2009

Resigned: 13 March 2012

Richard H.

Position: Director

Appointed: 15 September 2009

Resigned: 17 January 2012

Paul L.

Position: Director

Appointed: 15 September 2009

Resigned: 17 January 2012

Timothy B.

Position: Director

Appointed: 15 September 2009

Resigned: 09 November 2018

Paul A.

Position: Secretary

Appointed: 15 September 2009

Resigned: 17 January 2012

Paul A.

Position: Director

Appointed: 15 September 2009

Resigned: 17 January 2012

Gweco Directors Limited

Position: Director

Appointed: 20 August 2009

Resigned: 15 September 2009

John H.

Position: Director

Appointed: 20 August 2009

Resigned: 15 September 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Gore Hill Investments from Harrogate, England. The abovementioned PSC is categorised as "a private unlimited company", 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. The second one in the PSC register is 4 Urban (Holdings) Limited that entered Harrogate, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gore Hill Investments

Raworths Llp, Eton House 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, England

Legal authority England And Wales
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 07920159
Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

4 Urban (Holdings) Limited

30 Victoria Avenue, Harrogate, HG1 5PR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07236586
Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gweco 441 September 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 973 9752 072 825366 390485 10024 44692 217457 519762 622
Current Assets12 449 11911 909 90010 222 701803 122273 843417 107744 3871 089 863
Debtors8 416114 606210 380318 022249 397324 890286 868327 241
Net Assets Liabilities900 608895 4001 132 7714 507 9854 769 8604 921 7845 207 987-1 396 009
Other Debtors 50 000      
Total Inventories9 466 7289 722 4699 645 931     
Other
Description Principal Activities       41 100
Accrued Income     63 481120 472 
Accrued Liabilities394 026306 533141 829158 868144 35973 92875 896 
Accrued Liabilities Deferred Income      75 89694 582
Amounts Owed By Related Parties444     
Amounts Owed To Related Parties   600 000800 0001 050 0001 250 0001 250 000
Creditors8 039 5958 205 7668 175 5748 148 6667 948 6667 748 6661 427 7341 447 206
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -2 000 000-275 535    
Financial Liabilities   8 148 6667 948 6667 748 6667 548 666 
Fixed Assets      13 440 0006 510 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -6 930 000
Increase Decrease In Loans Owed By Related Parties Due To Other Changes   -4    
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions163 462166 171169 808173 096    
Increase Decrease In Loans Owed To Related Parties Due To Other Changes   -4    
Increase In Loans Owed To Related Parties Due To Loans Advanced     50 000  
Investment Property   13 440 00013 440 00013 440 00013 440 0006 510 000
Investment Property Fair Value Model   13 440 00013 440 00013 440 00013 440 000 
Loans Owed By Related Parties 44     
Loans Owed To Related Parties410 681 3018 851 1098 748 6668 748 6668 798 666  
Net Current Assets Liabilities  9 308 345-783 349-721 474-769 550-683 347-357 343
Other Creditors2 275 5352 288 687329 969     
Other Inventories9 466 7289 722 4699 645 931     
Other Remaining Borrowings8 039 5958 205 7668 175 574     
Prepayments4 8716 91154 986151 06670 3201 1071 169 
Prepayments Accrued Income      121 641151 800
Taxation Social Security Payable456 62312 28322 151816 79849 54960 18389 79391 179
Total Assets Less Current Liabilities8 940 2039 101 1669 308 34512 656 65112 718 52612 670 45012 756 6536 152 657
Total Borrowings8 039 5958 205 7668 175 574     
Trade Creditors Trade Payables182 7321 23120 40710 8051 4092 54612 04511 445
Trade Debtors Trade Receivables3 54157 691155 390166 956179 077260 302165 227175 441
Transfers To From Inventories Investment Property Fair Value Model   13 440 000    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements