Four Quarters Developments Limited SITTINGBOURNE


Four Quarters Developments Limited is a private limited company registered at 12 Conqueror Court, Sittingbourne ME10 5BH. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-08-18, this 6-year-old company is run by 1 director.
Director Inderdeep D., appointed on 18 August 2017.
The company is categorised as "construction of commercial buildings" (Standard Industrial Classification code: 41201). According to official data there was a change of name on 2018-12-14 and their previous name was Tyche Construction Limited.
The last confirmation statement was filed on 2022-08-17 and the due date for the next filing is 2023-08-31. Furthermore, the annual accounts were filed on 31 December 2021 and the next filing is due on 28 December 2023.

Four Quarters Developments Limited Address / Contact

Office Address 12 Conqueror Court
Town Sittingbourne
Post code ME10 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10923385
Date of Incorporation Fri, 18th Aug 2017
Industry Construction of commercial buildings
End of financial Year 29th December
Company age 7 years old
Account next due date Thu, 28th Dec 2023 (133 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 31st Aug 2023 (2023-08-31)
Last confirmation statement dated Wed, 17th Aug 2022

Company staff

Inderdeep D.

Position: Director

Appointed: 18 August 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Hiten R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is R Squared Developments Limited that put Chalfont St Giles, England as the address. This PSC has a legal form of "a companies act 2006", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hiten R.

Notified on 28 December 2022
Nature of control: 25-50% shares

R Squared Developments Limited

Grengewood Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SF, England

Legal authority England & Wales
Legal form Companies Act 2006
Country registered England And Wales
Place registered Companies House
Registration number 07295297
Notified on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

William K.

Notified on 17 December 2020
Ceased on 28 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Inderdeep D.

Notified on 18 August 2017
Ceased on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tyche Construction December 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand81123 559208 723364 65154 457
Current Assets78 8663 003 0244 495 3425 669 0934 109 265
Debtors3 8302 202 7571 800 0152 690 7192 250 569
Net Assets Liabilities 80 949130 075164 146177 110
Other Debtors3 830890 5581 276 774931 3291 368 478
Total Inventories74 955676 7082 486 6042 613 7231 804 239
Property Plant Equipment 2 1141 473351 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0412 1823 3043 399
Average Number Employees During Period 6752
Bank Borrowings Overdrafts  45 27635 6509 870
Creditors82 2152 924 18945 27635 65025 780
Increase From Depreciation Charge For Year Property Plant Equipment 1 0411 1411 12295
Net Current Assets Liabilities-3 34978 835173 878199 445202 634
Other Creditors66 4212 839 4843 776 5933 537 0871 507 985
Other Taxation Social Security Payable 28 42235 0209 208368 045
Property Plant Equipment Gross Cost 3 1553 6553 655 
Total Assets Less Current Liabilities-3 34980 949175 351199 796202 890
Trade Creditors Trade Payables15 79456 283505 1271 913 7272 020 731
Trade Debtors Trade Receivables 1 312 199523 2411 759 390882 091
Total Additions Including From Business Combinations Property Plant Equipment 3 155500  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, December 2023
Free Download (9 pages)

Company search

Advertisements