Fourgreen Developments Limited CWMBRAN


Founded in 1994, Fourgreen Developments, classified under reg no. 02938556 is an active company. Currently registered at Victoria House NP44 3JS, Cwmbran the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2001/09/05 Fourgreen Developments Limited is no longer carrying the name Fourgreen Developments.

Currently there are 2 directors in the the firm, namely Jennifer G. and Terence G.. In addition one secretary - Jennifer G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roger D. who worked with the the firm until 30 January 2003.

Fourgreen Developments Limited Address / Contact

Office Address Victoria House
Office Address2 Victoria Street
Town Cwmbran
Post code NP44 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938556
Date of Incorporation Tue, 14th Jun 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jennifer G.

Position: Secretary

Appointed: 30 January 2003

Jennifer G.

Position: Director

Appointed: 13 September 2001

Terence G.

Position: Director

Appointed: 14 June 1994

Christopher R.

Position: Director

Appointed: 01 October 2000

Resigned: 01 May 2001

Gareth L.

Position: Director

Appointed: 18 April 1997

Resigned: 31 March 2001

Roger D.

Position: Director

Appointed: 14 June 1994

Resigned: 30 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1994

Resigned: 14 June 1994

Roger D.

Position: Secretary

Appointed: 14 June 1994

Resigned: 30 January 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Terence G. This PSC and has 75,01-100% shares.

Terence G.

Notified on 14 June 2016
Nature of control: 75,01-100% shares

Company previous names

Fourgreen Developments September 5, 2001
Brunswick Estates September 5, 2001
Fourgreen Developments July 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 1929704631 1717558
Current Assets126 96898 78650 2661 0141 1797558
Debtors121 65297 59449 2965518  
Net Assets Liabilities91131261 0821 64054-785
Property Plant Equipment 8331 5411 3751 0431 5111 179
Total Inventories5 316      
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 86020 02620 19220 52420 85621 188
Average Number Employees During Period22     
Comprehensive Income Expense-4 99340-1052 55629 133-1 586-839
Creditors126 92899 53951 8321 3326071 5322 022
Dividends Paid   1 50028 575  
Fixed Assets518841 5921 4001 0681 5111 179
Income Expense Recognised Directly In Equity   -1 500-28 575  
Increase From Depreciation Charge For Year Property Plant Equipment  166166332332332
Investments5151512525-25 
Investments Fixed Assets5151512525  
Net Current Assets Liabilities40-753-1 566-318572-1 457-1 964
Profit Loss-4 99340-1052 55629 133-1 586-839
Property Plant Equipment Gross Cost19 86020 69321 56721 56721 56722 36722 367
Total Additions Including From Business Combinations Property Plant Equipment     800 
Total Assets Less Current Liabilities91131261 0821 64054-785
Advances Credits Directors126 23496 72951 23273271 2321 782
Advances Credits Made In Period Directors21 64629 50549 99757 00030 300775 
Advances Credits Repaid In Period Directors  4 5006 50029 5752 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, December 2017
Free Download (12 pages)

Company search

Advertisements