Company NameR4 Utilities Ltd
DirectorsEdmund Furey and Geraldine Furey
Company StatusActive
Company Number07954375
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Previous NameE M Furey Civil Engineering Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Edmund Furey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMrs Geraldine Furey
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Geraldine Furey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(4 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£109,383
Cash£105,780
Current Liabilities£99,773

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

11 October 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
3 October 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
2 August 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Appointment of Mrs Geraldine Furey as a director on 6 April 2016 (2 pages)
2 March 2017Appointment of Mrs Geraldine Furey as a director on 6 April 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
30 April 2015Director's details changed for Mr Edmund Furey on 13 April 2015 (2 pages)
30 April 2015Secretary's details changed for Mrs Geraldine Furey on 13 April 2015 (1 page)
30 April 2015Registered office address changed from 10 Paignton Ave Burnage Manchester Lancashire M19 2JF to 8 Eastway Sale Cheshire M33 4DX on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Mrs Geraldine Furey on 13 April 2015 (1 page)
30 April 2015Registered office address changed from 10 Paignton Ave Burnage Manchester Lancashire M19 2JF to 8 Eastway Sale Cheshire M33 4DX on 30 April 2015 (1 page)
30 April 2015Director's details changed for Mr Edmund Furey on 13 April 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
15 March 2012Company name changed e m furey civil engineering LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Company name changed e m furey civil engineering LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
15 March 2012Change of name notice (2 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)