Background WavePink WaveYellow Wave

4B INDUSTRIES LIMITED (05108851)

4B INDUSTRIES LIMITED (05108851) is an active UK company. incorporated on 22 April 2004. with registered office in Warwickshire,. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. 4B INDUSTRIES LIMITED has been registered for 21 years. Current directors include GREEN, Julie Ann, GREEN, Richard Matthew.

Company Number
05108851
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
175 Lower Hillmorton Road Rugby, Warwickshire,, CV21 3TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Julie Ann, GREEN, Richard Matthew
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4B INDUSTRIES LIMITED

4B INDUSTRIES LIMITED is an active company incorporated on 22 April 2004 with the registered office located in Warwickshire,. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. 4B INDUSTRIES LIMITED was registered 21 years ago.(SIC: 80200)

Status

active

Active since 21 years ago

Company No

05108851

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

175 Lower Hillmorton Road Rugby Warwickshire,, CV21 3TR,

Previous Addresses

Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
From: 16 September 2013To: 8 November 2016
The Robbins Building Albert Street Rugby Warwickshire CV21 2SD
From: 22 April 2004To: 16 September 2013
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Jul 10
Director Left
Aug 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
May 12
Director Left
Apr 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Mar 25
Owner Exit
Feb 26
New Owner
Feb 26
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GREEN, Julie Ann

Active
Rugby, Warwickshire,CV21 3TR
Born November 1960
Director
Appointed 24 Mar 2025

GREEN, Richard Matthew

Active
175 Lower Hillmorton Road, RugbyCV21 3TR
Born May 1959
Director
Appointed 22 Apr 2004

GREY'S SECRETARIAL SERVICES LIMITED

Resigned
The Robbins Building, RugbyCV21 2SD
Corporate secretary
Appointed 22 Apr 2004
Resigned 05 Apr 2013

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 11 Sept 2013
Resigned 30 Apr 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Apr 2004
Resigned 22 Apr 2004

BERRY, Geoffrey Arthur, Mr.

Resigned
252 Station Road, SolihullB93 0ES
Born January 1947
Director
Appointed 06 Sept 2007
Resigned 27 Jan 2010

BURNETT, George Barnett

Resigned
The Oaks, AshteadKT21 2ER
Born September 1946
Director
Appointed 02 May 2007
Resigned 02 Aug 2011

CASHMORE, Malcolm John, Mr.

Resigned
Limetree Avenue, RugbyCV227QT
Born August 1951
Director
Appointed 07 Dec 2009
Resigned 05 Apr 2013

DOUGLAS, Barclay

Resigned
Hill House, TadleyRG26 5EP
Born December 1955
Director
Appointed 23 Apr 2009
Resigned 30 Jun 2010

FISHER, William Neil

Resigned
31 Murray Road, RugbyCV21 3JN
Born February 1962
Director
Appointed 22 Apr 2004
Resigned 02 Aug 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Apr 2004
Resigned 22 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Richard Matthew Green

Active
Rugby, Warwickshire,CV21 3TR
Born May 1959

Nature of Control

Significant influence or control
Notified 26 Feb 2026

Mr Jason Trigg

Ceased
Rugby, Warwickshire,CV21 3TR
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

105

Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 May 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 October 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2013
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
20 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
15 July 2009
123Notice of Increase in Nominal Capital
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
88(2)R88(2)R
Legacy
26 April 2007
353353
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
123Notice of Increase in Nominal Capital
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
122122
Accounts With Made Up Date
30 August 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
31 January 2005
88(2)R88(2)R
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Incorporation Company
22 April 2004
NEWINCIncorporation