Company Name4Syth. Construction Co. Ltd
DirectorCraig Stuart Forsyth
Company StatusActive
Company Number05354969
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Craig Stuart Forsyth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(3 days after company formation)
Appointment Duration19 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 The Village Earswick
York
North Yorkshire
YO32 9SL
Secretary NameMr David John Flower
NationalityBritish
StatusResigned
Appointed10 February 2005(3 days after company formation)
Appointment Duration10 years, 12 months (resigned 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Milford Way
Haxby
York
North Yorkshire
YO32 3ER
Director NameColin Forsyth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2009)
RoleFishing Lane Operator
Correspondence AddressNewhay Lodge Newhay
Cliffe
Selby
North Yorkshire
YO8 6PL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Website4sythconstruction.co.uk
Telephone01904 411772
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Craig Stuart Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£74,851
Cash£84,488
Current Liabilities£17,587

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

4 April 2008Delivered on: 8 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at osgodby selby north yorks by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 2006Delivered on: 21 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at osgodby, selby, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2005Delivered on: 26 April 2005
Satisfied on: 11 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 2 6 stanley avenue haxby york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 April 2005Delivered on: 26 April 2005
Satisfied on: 19 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 1 6 stanley avenue haxby york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 March 2005Delivered on: 30 March 2005
Satisfied on: 19 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
15 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
15 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
16 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
8 February 2022Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 8 February 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
23 November 2020Register inspection address has been changed from 3 Horizon Court,Audac Close Clifton Moor York North Yorkshire YO30 4US England to Heritage House Murton Way Osbaldwick York YO19 5UW (1 page)
6 April 2020Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 6 April 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 March 2018Change of details for Mr Craig Stuart Forsyth as a person with significant control on 21 February 2018 (2 pages)
12 March 2018Director's details changed for Mr Craig Stuart Forsyth on 21 February 2018 (2 pages)
12 March 2018Director's details changed for Mr Craig Stuart Forsyth on 21 February 2018 (2 pages)
12 March 2018Change of details for Mr Craig Stuart Forsyth as a person with significant control on 21 February 2018 (2 pages)
1 March 2018Registered office address changed from 49 the Village Earswick York North Yorkshire YO32 9SL England to 3 Horizon Court Clifton Moor York YO30 4US on 1 March 2018 (1 page)
1 March 2018Register(s) moved to registered office address 49 the Village Earswick York North Yorkshire YO32 9SL (1 page)
21 February 2018Registered office address changed from 78 Burnholme Avenue York North Yorkshire YO31 0NB to 49 the Village Earswick York North Yorkshire YO32 9SL on 21 February 2018 (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
1 March 2016Termination of appointment of David John Flower as a secretary on 6 February 2016 (1 page)
1 March 2016Termination of appointment of David John Flower as a secretary on 6 February 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2014Register inspection address has been changed (1 page)
10 February 2014Register(s) moved to registered inspection location (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Register inspection address has been changed (1 page)
10 February 2014Register(s) moved to registered inspection location (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Craig Forsyth on 7 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Craig Forsyth on 7 February 2011 (2 pages)
4 March 2011Director's details changed for Craig Forsyth on 7 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Return made up to 07/02/09; no change of members (4 pages)
29 April 2009Return made up to 07/02/09; no change of members (4 pages)
11 March 2009Appointment terminated director colin forsyth (1 page)
11 March 2009Appointment terminated director colin forsyth (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 July 2008Return made up to 07/02/08; change of members (7 pages)
7 July 2008Return made up to 07/02/08; change of members (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 April 2007Return made up to 07/02/07; full list of members (7 pages)
21 April 2007Return made up to 07/02/07; full list of members (7 pages)
19 December 2006Return made up to 07/02/06; full list of members; amend (7 pages)
19 December 2006Return made up to 07/02/06; full list of members; amend (7 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 November 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
9 November 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Return made up to 07/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2006Return made up to 07/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005Particulars of mortgage/charge (6 pages)
30 March 2005Particulars of mortgage/charge (6 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
18 February 2005Registered office changed on 18/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
7 February 2005Incorporation (14 pages)
7 February 2005Incorporation (14 pages)