Company Name4 Plan Limited
DirectorBryan William Jackson
Company StatusActive
Company Number03900329
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameBryan William Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInitial Business Centre Wilson Business Park
Manchester
M40 8WN
Director NameAnna Jackson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCzech
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Little Clegg Road
Littleborough
Lancashire
OL15 0EA
Secretary NameBryan William Jackson
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Little Clegg Road
Littleborough
Lancashire
OL15 0EA
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameMr John Derek Grayshan
NationalityBritish
StatusResigned
Appointed04 October 2000(9 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 23 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lyndale Drive
Littleborough
Lancashire
OL15 9HQ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressInitial Business Centre
Wilson Business Park
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bryan William Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£161,764
Cash£134,150
Current Liabilities£6,623

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

9 February 2024Micro company accounts made up to 31 December 2023 (5 pages)
20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 November 2023Registered office address changed from The Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom to Initial Business Centre Wilson Business Park Manchester M40 8WN on 29 November 2023 (1 page)
15 February 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 December 2022Register inspection address has been changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ England to The Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB (1 page)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
12 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2022Memorandum and Articles of Association (28 pages)
10 October 2022Statement of company's objects (2 pages)
4 October 2022Director's details changed for Bryan William Jackson on 30 September 2022 (2 pages)
3 October 2022Registered office address changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ to The Old Print Works 65 Church Street Littleborough Lancashire OL15 8AB on 3 October 2022 (1 page)
29 March 2022Micro company accounts made up to 31 December 2021 (2 pages)
24 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Register inspection address has been changed from 2 Bents Farm Close Littleborough Lancashire OL15 8LD England (1 page)
24 December 2013Register inspection address has been changed from 2 Bents Farm Close Littleborough Lancashire OL15 8LD England (1 page)
23 December 2013Director's details changed for Bryan William Jackson on 22 January 2013 (2 pages)
23 December 2013Director's details changed for Bryan William Jackson on 22 January 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Registered office address changed from 2 Bents Farm Close Littleborough Lancashire OL15 8LD on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 2 Bents Farm Close Littleborough Lancashire OL15 8LD on 22 January 2013 (1 page)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of John Grayshan as a secretary (1 page)
20 December 2012Termination of appointment of John Grayshan as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 January 2010Director's details changed for Bryan William Jackson on 12 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Bryan William Jackson on 12 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 19/12/08; full list of members (3 pages)
2 January 2009Return made up to 19/12/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 February 2007Return made up to 19/12/06; full list of members (2 pages)
2 February 2007Return made up to 19/12/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 19/12/05; full list of members (2 pages)
7 February 2006Return made up to 19/12/05; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
15 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 February 2005Return made up to 19/12/04; full list of members (6 pages)
10 February 2005Return made up to 19/12/04; full list of members (6 pages)
13 December 2004Registered office changed on 13/12/04 from: 37 little clegg road littleborough lancashire OL15 0EA (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 37 little clegg road littleborough lancashire OL15 0EA (2 pages)
25 February 2004Accounts for a small company made up to 31 December 2003 (4 pages)
25 February 2004Accounts for a small company made up to 31 December 2003 (4 pages)
10 January 2004Return made up to 19/12/03; full list of members (6 pages)
10 January 2004Return made up to 19/12/03; full list of members (6 pages)
19 February 2003Accounts for a small company made up to 31 December 2002 (4 pages)
19 February 2003Accounts for a small company made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
17 December 2001Return made up to 19/12/01; full list of members (8 pages)
17 December 2001Return made up to 19/12/01; full list of members (8 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Director resigned (1 page)
6 January 2000Ad 29/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 January 2000Registered office changed on 06/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2000Ad 29/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 1999Incorporation (10 pages)
29 December 1999Incorporation (10 pages)