P4 2011 Limited, Bulwell

P4 2011 Limited is a private limited company. Once, it was named Friar 114 Limited (changed on 2011-07-21). Located at Bleinheim Industrial Estate, Dabell Avenue, Bulwell NG6 8WA, the above-mentioned 13 years old company was incorporated on 2010-12-20 and is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209).
1 director can be found in this company: Matthew B. (appointed on 24 June 2011).
About
Name: P4 2011 Limited
Number: 07474082
Incorporation date: 2010-12-20
End of financial year: 31 March
 
Address: Bleinheim Industrial Estate
Dabell Avenue
Bulwell
NG6 8WA
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Matthew B.
22 December 2017
Nature of control: significiant influence or control
Peter C.
6 April 2016 - 22 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 11,763 100 - - - - - - - -
Fixed Assets - - - 1,250,000 1,250,000 1,874,123 1,874,123 1,874,123 1,874,123 1,874,123
Number Shares Allotted - 100 - - - - - - - -
Shareholder Funds 1,125,096 1,248,433 - - - - - - - -
Total Assets Less Current Liabilities 1,125,096 1,248,433 1,248,433 1,248,433 1,248,433 1,790,221 1,849,506 1,867,155 1,864,142 1,890,404

The date for P4 2011 Limited confirmation statement filing is 2024-01-16. The most recent confirmation statement was sent on 2023-01-02. The due date for the next statutory accounts filing is 31 December 2023. Previous accounts filing was submitted for the time up until 31 March 2022.

2 persons of significant control are reported in the Companies House, namely: Matthew B. that has substantial control or influence. Peter C. that has substantial control or influence.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 2nd January 2024
filed on: 2nd, January 2024 | confirmation statement
Free Download (4 pages)