Nos 4 Limited WARMINSTER


Nos 4 started in year 2006 as Private Limited Company with registration number 05707123. The Nos 4 company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Warminster at Eastleigh Court. Postal code: BA12 9HW.

There is a single director in the company at the moment - Charles S., appointed on 4 October 2019. In addition, a secretary was appointed - Alasdair J., appointed on 11 August 2022. Currently 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.

Nos 4 Limited Address / Contact

Office Address Eastleigh Court
Office Address2 Bishopstrow
Town Warminster
Post code BA12 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05707123
Date of Incorporation Mon, 13th Feb 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Alasdair J.

Position: Secretary

Appointed: 11 August 2022

Charles S.

Position: Director

Appointed: 04 October 2019

James W.

Position: Director

Appointed: 21 October 2022

Resigned: 12 January 2024

Gareth E.

Position: Director

Appointed: 04 October 2019

Resigned: 07 February 2022

William H.

Position: Director

Appointed: 25 March 2019

Resigned: 30 July 2021

Jonathan S.

Position: Director

Appointed: 11 April 2016

Resigned: 04 October 2019

Rupert W.

Position: Director

Appointed: 16 December 2015

Resigned: 04 October 2019

Rupert K.

Position: Director

Appointed: 01 August 2013

Resigned: 16 December 2015

Nicholas V.

Position: Director

Appointed: 29 June 2013

Resigned: 04 October 2019

Stephen E.

Position: Director

Appointed: 29 June 2013

Resigned: 04 October 2019

Steven F.

Position: Director

Appointed: 29 June 2013

Resigned: 11 April 2016

Victoria W.

Position: Director

Appointed: 08 March 2007

Resigned: 29 June 2013

William H.

Position: Secretary

Appointed: 08 March 2007

Resigned: 30 July 2021

Neil R.

Position: Secretary

Appointed: 13 February 2006

Resigned: 01 October 2007

Giuseppe C.

Position: Secretary

Appointed: 13 February 2006

Resigned: 08 March 2007

Michael R.

Position: Director

Appointed: 13 February 2006

Resigned: 29 June 2013

Nicholas G.

Position: Director

Appointed: 13 February 2006

Resigned: 29 June 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Alina Holdings Plc from London, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Rupert W. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alina Holdings Plc

65 Grosvenor Street, London, W1K 3JH, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 5304743
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rupert W.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Jonathan S.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Nicholas V.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Stephen E.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: Friday 12th January 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search