C R 4 Limited NOTTINGHAM


Founded in 2002, C R 4, classified under reg no. 04593130 is an active company. Currently registered at C/o Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park NG9 6DH, Nottingham the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 3 directors in the the company, namely Martin P., Stephen H. and David H.. In addition one secretary - Stephen H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the company until 1 September 2022.

C R 4 Limited Address / Contact

Office Address C/o Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park
Office Address2 Chilwell
Town Nottingham
Post code NG9 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593130
Date of Incorporation Mon, 18th Nov 2002
Industry Activities of head offices
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Martin P.

Position: Director

Appointed: 06 February 2023

Stephen H.

Position: Secretary

Appointed: 01 September 2022

Stephen H.

Position: Director

Appointed: 18 June 2021

David H.

Position: Director

Appointed: 18 November 2002

Mike W.

Position: Director

Appointed: 29 October 2004

Resigned: 05 January 2015

Daniel F.

Position: Director

Appointed: 29 October 2004

Resigned: 20 May 2010

Paul P.

Position: Director

Appointed: 18 November 2002

Resigned: 29 October 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

David H.

Position: Secretary

Appointed: 18 November 2002

Resigned: 01 September 2022

Timothy L.

Position: Director

Appointed: 18 November 2002

Resigned: 01 October 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

Richard P.

Position: Director

Appointed: 18 November 2002

Resigned: 19 May 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Friar 146 Limited from Nottingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Timothy L. This PSC has significiant influence or control over the company,. Then there is David H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Friar 146 Limited

Brailsford Way Chilwell Meadows Business Park, Beeston, Nottingham, NG9 6DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09327198
Notified on 18 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy L.

Notified on 18 November 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

David H.

Notified on 18 November 2016
Ceased on 18 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors171 853171 853171 853171 853171 853171 853171 853171 853
Other
Amounts Owed By Related Parties171 853171 853171 853171 853171 853171 853171 853171 853
Amounts Owed To Group Undertakings171 780171 780171 780171 780171 780171 780171 780171 780
Average Number Employees During Period   21122
Creditors171 780171 780171 780171 780171 780171 780171 780171 780
Investments Fixed Assets288 445288 445288 445288 445288 445288 445288 445288 445
Net Current Assets Liabilities7373737373737373
Number Shares Issued Fully Paid 909090    
Other Investments Other Than Loans   288 445288 445288 445288 445288 445
Par Value Share 111    
Percentage Class Share Held In Subsidiary 100100100100100100 
Total Assets Less Current Liabilities288 518288 518288 518288 518288 518288 518288 518288 518
Voting Power In Subsidiary If Different From Ownership Interest Percent   52    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 26th, September 2023
Free Download (7 pages)

Company search