ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4 Forces Keyholding Limited

4 Forces Keyholding Limited is a dissolved company incorporated on 30 August 2012 with the registered office located in Birmingham, West Midlands. 4 Forces Keyholding Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 2 April 2024 (1 year 5 months ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
08196555
Private limited company
Age
13 years
Incorporated 30 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Cavendish House
39-41 Waterloo Street
Birmingham
B2 5PP
Address changed on 7 Nov 2022 (2 years 10 months ago)
Previous address was 12 Johnson Street Woodcross Coseley WV14 9RL
Telephone
01902712000
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Sep 1967
Mr Kanwar Shaker Chander Sharma
PSC • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4 Forces Vehicle Hire Limited
Kanwar Shaker Chander Sharma is a mutual person.
Active
Ridge Aggregates Ltd
Kanwar Shaker Chander Sharma is a mutual person.
Active
We 2 Care Limited
Kanwar Shaker Chander Sharma is a mutual person.
Active
4 Forces Monitoring Ltd
Kanwar Shaker Chander Sharma is a mutual person.
Active
4 Forces Security Services Ltd
Kanwar Shaker Chander Sharma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£162
Decreased by £49 (-23%)
Turnover
Unreported
Same as previous period
Employees
53
Decreased by 9 (-15%)
Total Assets
£1.04M
Increased by £184.69K (+22%)
Total Liabilities
-£771.98K
Increased by £180.24K (+30%)
Net Assets
£267.81K
Increased by £4.45K (+2%)
Debt Ratio (%)
74%
Increased by 5.04% (+7%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 2 Apr 2024
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 7 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 7 Nov 2022
Abridged Accounts Submitted
3 Years Ago on 23 Dec 2021
Confirmation Submitted
3 Years Ago on 29 Nov 2021
New Charge Registered
3 Years Ago on 7 Oct 2021
Charge Satisfied
4 Years Ago on 26 Jan 2021
Full Accounts Submitted
4 Years Ago on 23 Dec 2020
Confirmation Submitted
4 Years Ago on 17 Nov 2020
Confirmation Submitted
5 Years Ago on 20 Nov 2019
Get Credit Report
Discover 4 Forces Keyholding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Apr 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Jan 2024
Resolutions
Submitted on 7 Nov 2022
Registered office address changed from 12 Johnson Street Woodcross Coseley WV14 9RL to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 7 November 2022
Submitted on 7 Nov 2022
Statement of affairs
Submitted on 7 Nov 2022
Appointment of a voluntary liquidator
Submitted on 7 Nov 2022
Unaudited abridged accounts made up to 31 March 2021
Submitted on 23 Dec 2021
Confirmation statement made on 4 November 2021 with no updates
Submitted on 29 Nov 2021
Registration of charge 081965550005, created on 7 October 2021
Submitted on 7 Oct 2021
Satisfaction of charge 081965550003 in full
Submitted on 26 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year