Company NameFinance 4 Business Limited
DirectorRichard Peter Watts
Company StatusActive
Company Number06278376
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Richard Peter Watts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Hidcote Walk
Welton
Brough
HU15 1FP
Secretary NameMr Richard Peter Watts
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Hidcote Walk
Welton
Brough
HU15 1FP
Director NameJames Chapman Walker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Lingdale
Belmont
Durham
County Durham
DH1 2AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefinance4business.biz
Telephone07 872033804
Telephone regionMobile

Location

Registered Address25 Hidcote Walk
Welton
Brough
HU15 1FP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Richard Watts
50.00%
Ordinary
1 at £1Richard Peter Watts
25.00%
Ordinary A
1 at £1Richard Peter Watts
25.00%
Ordinary B

Financials

Year2014
Net Worth£5,053
Cash£5,245
Current Liabilities£750

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

11 April 2024Micro company accounts made up to 30 June 2023 (3 pages)
24 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
2 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 July 2020Registered office address changed from 8 Raikes Court Welton Brough East Yorkshire HU15 1PG to 25 Hidcote Walk Welton Brough HU15 1FP on 28 July 2020 (1 page)
30 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
22 May 2018Notification of Richard Peter Watts as a person with significant control on 6 April 2016 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 4
(6 pages)
5 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 4
(6 pages)
27 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
27 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 July 2015Director's details changed for Mr Richard Peter Watts on 1 July 2015 (2 pages)
24 July 2015Secretary's details changed for Mr Richard Peter Watts on 1 July 2015 (1 page)
24 July 2015Director's details changed for Mr Richard Peter Watts on 1 July 2015 (2 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
24 July 2015Director's details changed for Mr Richard Peter Watts on 1 July 2015 (2 pages)
24 July 2015Secretary's details changed for Mr Richard Peter Watts on 1 July 2015 (1 page)
24 July 2015Secretary's details changed for Mr Richard Peter Watts on 1 July 2015 (1 page)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 September 2014Registered office address changed from 10 Corby Park North Ferriby East Yorks HU14 3BA to 8 Raikes Court Welton Brough East Yorkshire HU15 1PG on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 10 Corby Park North Ferriby East Yorks HU14 3BA to 8 Raikes Court Welton Brough East Yorkshire HU15 1PG on 18 September 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(5 pages)
9 June 2014Termination of appointment of James Walker as a director (1 page)
9 June 2014Termination of appointment of James Walker as a director (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Director's details changed for James Chapman Walker on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Richard Peter Watts on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Richard Peter Watts on 13 June 2010 (2 pages)
14 June 2010Director's details changed for James Chapman Walker on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2007Ad 22/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 July 2007Ad 22/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
13 June 2007Incorporation (19 pages)
13 June 2007Incorporation (19 pages)