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

4net Holdings Ltd MANCHESTER


4net Holdings Ltd is a private limited company located at 3 Scholar Green Road, Stretford, Manchester M32 0TR. Incorporated on 2017-05-04, this 6-year-old company is run by 3 directors.
Director Christopher M., appointed on 01 May 2020. Director Richard P., appointed on 18 September 2017. Director Stephen T., appointed on 18 September 2017.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to official information there was a name change on 2017-09-22 and their previous name was Shoo 626 Limited.
The latest confirmation statement was sent on 2023-05-04 and the due date for the following filing is 2024-05-18. What is more, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

4net Holdings Ltd Address / Contact

Office Address 3 Scholar Green Road
Office Address2 Stretford
Town Manchester
Post code M32 0TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10753247
Date of Incorporation Thu, 4th May 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 May 2020

Richard P.

Position: Director

Appointed: 18 September 2017

Stephen T.

Position: Director

Appointed: 18 September 2017

Michael J.

Position: Director

Appointed: 18 September 2017

Resigned: 08 June 2021

Francis J.

Position: Director

Appointed: 18 September 2017

Resigned: 08 June 2021

Sian S.

Position: Director

Appointed: 04 May 2017

Resigned: 18 September 2017

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Project Eaton Bidco Limited from Manchester, England. This PSC is classified as "a private limited company", 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. Another one in the PSC register is Yfm Equity Partners 2016 (Gp) Limited that entered Leeds, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shoosmiths Nominees Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Project Eaton Bidco Limited

3 Scholar Green Road, Stretford, Manchester, M32 0TR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 13399873
Notified on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yfm Equity Partners 2016 (Gp) Limited

5th Floor, Valiant Building 14 South Parade, Leeds, West Yorkshire, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10010574
Notified on 18 September 2017
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Shoosmiths Nominees Limited

Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, 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 03468562
Notified on 4 May 2017
Ceased on 18 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shoo 626 September 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Debtors  2 967 9922 403 633
Net Assets Liabilities3 393 2322 948 4112 650 419 
Other Debtors  27 7618 409
Other
Audit Fees Expenses  5 0005 000
Fees For Non-audit Services   26
Accrued Liabilities Deferred Income12 8885 00129 80047 178
Administrative Expenses  406 670-8 869
Amounts Owed By Group Undertakings  2 940 2312 395 224
Amounts Owed To Group Undertakings1 695 6762 461 78910 155 76910 371 095
Applicable Tax Rate  1919
Average Number Employees During Period 9033
Comprehensive Income Expense-439 999-444 821-1 240 896268 321
Cost Sales   125 000
Creditors4 572 0684 390 94010 292 97010 448 353
Fixed Assets9 670 9109 820 3979 975 397 
Interest Expense  834 226 
Interest Payable Similar Charges Finance Costs  834 226 
Investments Fixed Assets9 670 9109 820 3979 975 39710 963 460
Investments In Group Undertakings9 670 9109 820 3979 975 39710 963 460
Issue Bonus Shares Decrease Increase In Equity  -942 622 
Issue Equity Instruments  942 904 
Net Current Assets Liabilities-1 705 610-2 481 046-7 324 978-8 044 720
Number Shares Issued Fully Paid 157 896291 330291 330
Operating Profit Loss  -406 6708 869
Other Creditors  60 158 
Other Interest Receivable Similar Income Finance Income   259 452
Other Remaining Borrowings4 322 0684 140 940  
Other Taxation Social Security Payable-8 9444 65647 243 
Par Value Share   0
Percentage Class Share Held In Subsidiary 100100100
Profit Loss-813 009-444 821-1 240 896268 321
Profit Loss On Ordinary Activities Before Tax  -1 240 896268 321
Tax Decrease From Utilisation Tax Losses  -56 0981 685
Tax Decrease Increase From Effect Revenue Exempt From Taxation   49 296
Tax Expense Credit Applicable Tax Rate  -235 77050 981
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  158 503 
Total Assets Less Current Liabilities7 965 3007 339 3512 650 4192 918 740
Trade Creditors Trade Payables5 9909 601 30 080
Turnover Revenue   125 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 107532470006, created on Wednesday 15th November 2023
filed on: 23rd, November 2023
Free Download (60 pages)

Company search

Advertisements