Company NameM4 Supplies Ltd
DirectorJames Frankham
Company StatusActive
Company Number09566399
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Frankham
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressMarwood House Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
Director NameMr James Frankham
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mereoak Orchard Mobile Home Park Three
Mile Cross
Reading
RG7 1NY
Director NameMr Joshua Mason Frankhham
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Mereaoak Orchard Mereoak Orchard
Three Mile Cross
Reading
RG7 1NY

Location

Registered AddressMarwood House Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 3 days from now)

Filing History

29 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
15 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Termination of appointment of Joshua Mason Frankhham as a director on 18 August 2018 (1 page)
20 August 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 August 2018Appointment of Mr James Frankham as a director on 18 August 2018 (2 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Notification of James Frankham as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of James Frankham as a person with significant control on 12 February 2017 (2 pages)
4 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
14 December 2016Appointment of Mr Joshua Mason Frankhham as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of James Frankham as a director on 1 December 2016 (1 page)
14 December 2016Appointment of Mr Joshua Mason Frankhham as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of James Frankham as a director on 1 December 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
14 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
6 November 2015Registered office address changed from C/O James Frankham 5 Mereoak Orchard Mobile Home Park Three Mile Cross Reading RG7 1NY England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O James Frankham 5 Mereoak Orchard Mobile Home Park Three Mile Cross Reading RG7 1NY England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O James Frankham 5 Mereoak Orchard Mobile Home Park Three Mile Cross Reading RG7 1NY England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 10
(27 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 10
(27 pages)