4k Systems Limited

DataGardener
4k systems limited
live
Micro

4k Systems Limited

06544463Private Limited With Share Capital

The Old Piggeries Cranford Road, Burton Latimer, Kettering, NN155TB
Incorporated

26/03/2008

Company Age

18 years

Directors

2

Employees

5

SIC Code

46690

Risk

not scored

Company Overview

Registration, classification & business activity

4k Systems Limited (06544463) is a private limited with share capital incorporated on 26/03/2008 (18 years old) and registered in kettering, NN155TB. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

Gone are the days when transport and storage are separate entities. businesses need to be integrated; designed to carry minimal stock and respond in the shortest time.we’ve applied the same principles to materials handling and storage.4k is a privately-owned materials handling & storage equipment su...

Private Limited With Share Capital
SIC: 46690
Micro
Incorporated 26/03/2008
NN155TB
5 employees

Financial Overview

Total Assets

£1.1K

Liabilities

£0

Net Assets

£1.1K

Turnover

£1.51M

Cash

£0

Key Metrics

5

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

76
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2025
Legacy
Category:Accounts
Date:23-10-2025
Legacy
Category:Other
Date:23-10-2025
Legacy
Category:Other
Date:23-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Capital Cancellation Shares
Category:Capital
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:15-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Resolution
Category:Resolution
Date:06-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2016
Resolution
Category:Resolution
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:06-04-2009
Legacy
Category:Address
Date:05-04-2009
Legacy
Category:Accounts
Date:17-10-2008
Legacy
Category:Mortgage
Date:29-07-2008
Legacy
Category:Capital
Date:17-07-2008
Legacy
Category:Capital
Date:05-06-2008
Resolution
Category:Resolution
Date:05-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2008
Incorporation Company
Category:Incorporation
Date:26-03-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date17/10/2025
Latest Accounts30/09/2024

Trading Addresses

Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, GL514GA
The Old Piggeries Cranford Road, Burton Latimer, Kettering, Northamptonshire Nn1, NN155TBRegistered

Contact

448450609444
sales@fourk.co.uk
fourk.co.uk
The Old Piggeries Cranford Road, Burton Latimer, Kettering, NN155TB