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

4ps Construction Solutions Limited BIRMINGHAM


Founded in 1999, 4ps Construction Solutions, classified under reg no. 03695761 is an active company. Currently registered at 6220 Bishops Court Solihull Parkway B37 7YB, Birmingham the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 2, 2018 4ps Construction Solutions Limited is no longer carrying the name Metaphorix.

At present there are 4 directors in the the company, namely Valerie C., Jyrki M. and Johannes B. and others. In addition one secretary - Jane C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter G. who worked with the the company until 14 April 1999.

4ps Construction Solutions Limited Address / Contact

Office Address 6220 Bishops Court Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03695761
Date of Incorporation Fri, 15th Jan 1999
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Valerie C.

Position: Director

Appointed: 01 January 2024

Jyrki M.

Position: Director

Appointed: 01 January 2024

Johannes B.

Position: Director

Appointed: 15 February 2022

Jane C.

Position: Director

Appointed: 14 April 1999

Jane C.

Position: Secretary

Appointed: 14 April 1999

Wicher J.

Position: Director

Appointed: 11 July 2017

Resigned: 15 February 2022

Hendrik B.

Position: Director

Appointed: 11 July 2017

Resigned: 02 October 2023

Ian C.

Position: Director

Appointed: 14 April 1999

Resigned: 01 January 2024

Peter G.

Position: Secretary

Appointed: 15 January 1999

Resigned: 14 April 1999

Philip V.

Position: Nominee Secretary

Appointed: 15 January 1999

Resigned: 15 January 1999

Peter G.

Position: Director

Appointed: 15 January 1999

Resigned: 14 April 1999

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 15 January 1999

Resigned: 15 January 1999

Susanne G.

Position: Director

Appointed: 15 January 1999

Resigned: 14 April 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 10 names. As BizStats identified, there is Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Daniel D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Marc M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael H.

Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel D.

Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marc M.

Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hendrik L.

Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Klaus R.

Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthias G.

Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jan R.

Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

4ps Group Bv

Keplerlaan 4 6716bs, Ede, Netherlands

Legal authority Dutch Law
Legal form Private Limited Company
Country registered The Netherlands
Place registered Kamer Van Koophandel, The Netherlands
Registration number 55280218 0000
Notified on 30 June 2017
Ceased on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jane C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Metaphorix July 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand771 3291 093 628964 2661 379 112
Current Assets1 687 9722 550 6722 874 3973 111 318
Debtors916 6431 457 0441 910 1311 732 206
Net Assets Liabilities165 867634 322449 430315 651
Other Debtors45 60240 132108 534101 413
Property Plant Equipment106 41983 83163 32154 196
Other
Accumulated Depreciation Impairment Property Plant Equipment154 104157 352158 655194 950
Amounts Owed By Group Undertakings 386 150295 704 
Amounts Owed To Group Undertakings132 419285 360 74 489
Average Number Employees During Period42424348
Creditors1 608 3041 984 2532 472 4582 836 314
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 50540 8087 327
Disposals Property Plant Equipment 36 50540 8087 327
Future Minimum Lease Payments Under Non-cancellable Operating Leases90 00090 00090 00090 000
Increase From Depreciation Charge For Year Property Plant Equipment 39 75342 11143 622
Net Current Assets Liabilities79 668566 419401 939275 004
Number Shares Issued Fully Paid 107 000107 000107 000
Other Creditors1 003 7271 210 0851 745 8491 874 563
Other Taxation Social Security Payable371 663342 162374 070521 748
Par Value Share 111
Property Plant Equipment Gross Cost260 523241 183221 976249 146
Provisions For Liabilities Balance Sheet Subtotal20 22015 92815 83013 549
Total Additions Including From Business Combinations Property Plant Equipment 17 16521 60134 497
Total Assets Less Current Liabilities186 087650 250465 260329 200
Trade Creditors Trade Payables100 495146 646352 539365 514
Trade Debtors Trade Receivables871 0411 030 7621 505 8931 630 793
Profit Loss 468 455  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 13th, February 2023
Free Download (8 pages)

Company search