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 Warrington, Cheshire. Part Four Holdings Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 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 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 4 years 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 4 months remaining)
Contact
Address
Europa House 310 Europa Boulevard
Westbrook
Warrington
WA5 7XR
England
Address changed on 12 Sep 2024 (1 year ago)
Previous address was 21 st. Marys Place Bury BL9 0DZ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1969
Mr Leslie Anthony Mitty
PSC • British • Lives in England • Born in Jun 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
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
Full Accounts Submitted
2 Months Ago on 10 Jul 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 23 Apr 2025
Compulsory Gazette Notice
4 Months Ago on 22 Apr 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year Ago on 12 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 18 May 2024
Registered Address Changed
1 Year 4 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 23 Apr 2024
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
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
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Registered office address changed from 21 st. Marys Place Bury BL9 0DZ England to Europa House 310 Europa Boulevard Westbrook Warrington WA5 7XR on 12 September 2024
Submitted on 12 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 18 May 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 15 May 2024
Registered office address changed from Suite 24 Lowry Mill Lees Street Swinton Manchester M27 6DB England to 21 st. Marys Place Bury BL9 0DZ on 15 May 2024
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year