Company NameFourco Ltd
DirectorsClive Andrew Robbins and Gillian Robbins
Company StatusActive
Company Number04627149
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Clive Andrew Robbins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleDistributor
Country of ResidenceEngland
Correspondence Address59 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director NameMrs Gillian Robbins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address59 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Secretary NameMichelle Robbins
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01992 636712
Telephone regionLea Valley

Location

Registered Address59 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardFlamstead End
Built Up AreaGreater London

Shareholders

1 at £1Clive Andrew Robbins & Gillian Robbins
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,828
Cash£8
Current Liabilities£214,365

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

18 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 November 2020Satisfaction of charge 046271490001 in full (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 February 2018Amended micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Registration of charge 046271490001, created on 18 July 2016 (22 pages)
2 August 2016Registration of charge 046271490001, created on 18 July 2016 (22 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Clive Andrew Robbins on 2 January 2010 (2 pages)
30 January 2010Director's details changed for Clive Andrew Robbins on 2 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Gillian Robbins on 2 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Gillian Robbins on 2 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Gillian Robbins on 2 January 2010 (2 pages)
30 January 2010Director's details changed for Clive Andrew Robbins on 2 January 2010 (2 pages)
2 March 2009Return made up to 02/01/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary michelle robbins (1 page)
2 March 2009Director appointed mrs gillian robbins (1 page)
2 March 2009Appointment terminated secretary michelle robbins (1 page)
2 March 2009Director appointed mrs gillian robbins (1 page)
2 March 2009Return made up to 02/01/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 02/01/08; full list of members (3 pages)
2 April 2008Return made up to 02/01/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 02/01/07; full list of members (2 pages)
19 March 2007Return made up to 02/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 02/01/06; full list of members (2 pages)
23 February 2006Return made up to 02/01/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 02/01/05; full list of members (6 pages)
10 February 2005Return made up to 02/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Registered office changed on 11/10/04 from: 70 elm drive cheshunt hertfordshire EN8 0RZ (1 page)
11 October 2004Registered office changed on 11/10/04 from: 70 elm drive cheshunt hertfordshire EN8 0RZ (1 page)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
11 February 2004Return made up to 02/01/04; full list of members (6 pages)
11 February 2004Return made up to 02/01/04; full list of members (6 pages)
29 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 70 elm drive cheshunt herts EN8 0RZ (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 70 elm drive cheshunt herts EN8 0RZ (1 page)
14 January 2003Registered office changed on 14/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 January 2003Registered office changed on 14/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
2 January 2003Incorporation (9 pages)
2 January 2003Incorporation (9 pages)