Four One Limited HENFIELD


Four One started in year 2002 as Private Limited Company with registration number 04571833. The Four One company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Henfield at The Barn. Postal code: BN5 9DP.

There is a single director in the firm at the moment - Mark G., appointed on 24 October 2002. In addition, a secretary was appointed - Mark G., appointed on 25 April 2005. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alexandra C. who worked with the the firm until 25 April 2005.

Four One Limited Address / Contact

Office Address The Barn
Office Address2 Golden Square
Town Henfield
Post code BN5 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571833
Date of Incorporation Thu, 24th Oct 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Mark G.

Position: Secretary

Appointed: 25 April 2005

Mark G.

Position: Director

Appointed: 24 October 2002

Mark S.

Position: Director

Appointed: 24 October 2002

Resigned: 31 July 2017

Alexandra C.

Position: Secretary

Appointed: 24 October 2002

Resigned: 25 April 2005

Nikola G.

Position: Director

Appointed: 24 October 2002

Resigned: 28 February 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 24 October 2002

Peter H.

Position: Director

Appointed: 24 October 2002

Resigned: 30 June 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 24 October 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Mark G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mark S. This PSC owns 25-50% shares.

Mark G.

Notified on 24 October 2016
Nature of control: 25-50% shares

Mark S.

Notified on 24 October 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 2937 926       
Balance Sheet
Cash Bank On Hand 8 908436373737   
Current Assets64 52637 28825 50517 94822 85027 25060 67131 71626 728
Debtors54 52628 38025 06918 38022 18226 582   
Other Debtors 40012 5165 80722 08626 174   
Property Plant Equipment 3 5465 1152 2101 171430   
Total Inventories   631631631   
Net Assets Liabilities     5121044 509110
Cash Bank In Hand10 0008 908       
Tangible Fixed Assets4013 546       
Reserves/Capital
Called Up Share Capital6060       
Profit Loss Account Reserve-2 3537 866       
Shareholder Funds-2 2937 926       
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 56539 67940 74242 46943 210   
Average Number Employees During Period    11 11
Bank Borrowings Overdrafts  20 8899 0257 4219 739   
Corporation Tax Payable 9 5214 278      
Creditors  32 42821 18323 94625 06810 02511 3116 736
Increase From Depreciation Charge For Year Property Plant Equipment  2 1132 0831 727741   
Net Current Assets Liabilities-2 6944 380-6 923-2 135-1 0962 18250 64620 40519 992
Number Shares Issued Fully Paid   100     
Other Creditors 28 82632 4283 6032 7243 107   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 020     
Other Disposals Property Plant Equipment   1 841     
Other Taxation Social Security Payable 9 3628 3988 13512 50512 546   
Par Value Share 1 1     
Property Plant Equipment Gross Cost 41 11144 79342 95243 640    
Total Additions Including From Business Combinations Property Plant Equipment  3 682 688    
Total Assets Less Current Liabilities-2 2937 926-1 80875752 61250 90420 49119 992
Trade Creditors Trade Payables 9 3911 1704201 2961 776   
Trade Debtors Trade Receivables 23 89812 55311 47396408   
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 100800  
Fixed Assets     43025886 
Creditors Due Within One Year67 22032 908       
Number Shares Allotted 60       
Share Capital Allotted Called Up Paid6060       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search