ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Part Four Holdings Ltd

Part Four Holdings Ltd is an active company incorporated on 1 April 2014 with the registered office located in Oldham, Greater Manchester. Part Four Holdings Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
08969765
Private limited company
Age
11 years
Incorporated 1 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (6 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (1 year remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
312 Ripponden Road
Oldham
OL4 2NY
England
Address changed on 22 Oct 2025 (6 days ago)
Previous address was Europa House 310 Europa Boulevard Westbrook Warrington WA5 7XR England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Jun 1969
Mr Glenn Steven Throup
PSC • British • Lives in England • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Part Four Limited
Leslie Anthony Mitty is a mutual person.
Active
Atlas Trading Services Ltd
Glenn Steven Throup is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£105K
Same as previous period
Total Liabilities
-£49.08K
Same as previous period
Net Assets
£55.93K
Same as previous period
Debt Ratio (%)
47%
Same as previous period
Latest Activity
Confirmation Submitted
6 Days Ago on 22 Oct 2025
Registered Address Changed
6 Days Ago on 22 Oct 2025
Leslie Anthony Mitty (PSC) Resigned
19 Days Ago on 9 Oct 2025
Leslie Anthony Mitty Resigned
19 Days Ago on 9 Oct 2025
Mr Glenn Steven Throup Appointed
19 Days Ago on 9 Oct 2025
Glenn Throup (PSC) Appointed
19 Days Ago on 9 Oct 2025
Full Accounts Submitted
3 Months Ago on 10 Jul 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 23 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 22 Apr 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Get Credit Report
Discover Part Four Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Glenn Steven Throup as a director on 9 October 2025
Submitted on 22 Oct 2025
Registered office address changed from Europa House 310 Europa Boulevard Westbrook Warrington WA5 7XR England to 312 Ripponden Road Oldham OL4 2NY on 22 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Leslie Anthony Mitty as a director on 9 October 2025
Submitted on 22 Oct 2025
Cessation of Leslie Anthony Mitty as a person with significant control on 9 October 2025
Submitted on 22 Oct 2025
Notification of Glenn Throup as a person with significant control on 9 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 22 October 2025 with updates
Submitted on 22 Oct 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 10 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 23 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 16 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year