Company Name4D Structures Limited
DirectorsCiaran Barrett and Brian Forde
Company StatusActive
Company Number08630450
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ciaran Barrett
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address9 Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Brian Forde
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Patrick Francis Finneran
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2014(10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Butler Road
Harrow
Middlesex
HA1 4DU

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Brian Forde
33.33%
Ordinary
2 at £1Ciaran Barrett
33.33%
Ordinary
2 at £1Patrick Francis Finneran
33.33%
Ordinary

Financials

Year2014
Net Worth£1,116,186
Cash£149,815
Current Liabilities£1,925,517

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

22 January 2021Change of details for Mr Brian Forde as a person with significant control on 1 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Brian Forde on 1 January 2021 (2 pages)
2 November 2020Full accounts made up to 30 June 2020 (29 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
19 November 2019Purchase of own shares. (3 pages)
19 November 2019Cancellation of shares. Statement of capital on 30 October 2019
  • GBP 4
(4 pages)
7 November 2019Cessation of Patrick Francis Finneran as a person with significant control on 30 October 2019 (1 page)
7 November 2019Termination of appointment of Patrick Francis Finneran as a director on 30 October 2019 (1 page)
16 October 2019Full accounts made up to 30 June 2019 (29 pages)
4 October 2019Registered office address changed from 9 Beaumont Gate Radlett Herefordshire WD7 7AR England to 9 Shenley Hill Radlett Hertfordshire WD7 7AR on 4 October 2019 (1 page)
19 September 2019Registered office address changed from Unit 2 Bradstowe House Junction Road Harrow HA1 1NL England to 9 Beaumont Gate Radlett Herefordshire WD7 7AR on 19 September 2019 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 30 June 2018 (29 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 June 2017 (29 pages)
22 September 2017Director's details changed for Mrs Ciaran Barrett on 19 September 2017 (2 pages)
22 September 2017Change of details for Mrs Ciaran Barrett as a person with significant control on 19 September 2017 (2 pages)
22 September 2017Change of details for Mrs Ciaran Barrett as a person with significant control on 19 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Ciaran Barrett on 19 September 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 February 2017Full accounts made up to 30 June 2016 (29 pages)
10 February 2017Full accounts made up to 30 June 2016 (29 pages)
16 January 2017Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Unit 2 Bradstowe House Junction Road Harrow HA1 1NL on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Unit 2 Bradstowe House Junction Road Harrow HA1 1NL on 16 January 2017 (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6
(5 pages)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6
(5 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 February 2015Registered office address changed from Unit 14 Harper Lodge Farm Harper Lane Radlett Hertfordshire WD7 7HU to 79 College Road Harrow Middlesex HA1 1BD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Unit 14 Harper Lodge Farm Harper Lane Radlett Hertfordshire WD7 7HU to 79 College Road Harrow Middlesex HA1 1BD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Unit 14 Harper Lodge Farm Harper Lane Radlett Hertfordshire WD7 7HU to 79 College Road Harrow Middlesex HA1 1BD on 4 February 2015 (1 page)
31 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
31 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(5 pages)
23 June 2014Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England on 23 June 2014 (1 page)
4 June 2014Appointment of Mr Patrick Francis Finneran as a director (2 pages)
4 June 2014Appointment of Mr Patrick Francis Finneran as a director (2 pages)
2 October 2013Registered office address changed from 129 Butler Road Harrow Middlesex HA1 4DU England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 129 Butler Road Harrow Middlesex HA1 4DU England on 2 October 2013 (1 page)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)