4PS CONSTRUCTION SOLUTIONS LIMITED

6220 BISHOPS COURT SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM  B37 7YB
  • Active
  • Private Limited Company
  • Company No. 03695761
  • Last Updated: 01 Mar 2024

Company Profile

4PS CONSTRUCTION SOLUTIONS LIMITED was incorporated on Friday, January 15, 1999 as a Private Limited Company with registered address in BIRMINGHAM. 4PS CONSTRUCTION SOLUTIONS LIMITED has the status: Active and it's listed in the following category: Business and domestic software development. This Private Limited Company has been operating for 25 years 8 months and 5 days.

Name 4PS CONSTRUCTION SOLUTIONS LIMITED
Company number 03695761
Company type Private Limited Company
Incorporation date 15 Jan 1999
Status Active
Industry (SIC 2007)

Address

Registered Address 6220 BISHOPS COURT SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YB
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Klaus Peter Risch Nationality: Liechtenstein Citizen Dates: Monday, October 2, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Daniel Conradin Daeniker Nationality: Swiss Dates: Monday, October 2, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Matthias Stefan Gillner Nationality: German Dates: Monday, October 2, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jan Richard Rinnert Nationality: German Dates: Monday, October 2, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Michael Martin Hilti Nationality: Liechtenstein Citizen Dates: Monday, October 2, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Hendrik Leber Nationality: German Dates: Monday, October 2, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Marc Yvan Meyrat Nationality: Swiss Dates: Monday, October 2, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
4ps Group Bv 6716bs Dates: Friday, June 30, 2017 - Monday, October 2, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Angus Cowan Nationality: British Dates: Wednesday, April 6, 2016 - Friday, June 30, 2017
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Miss Jane Sarah Chambers Nationality: British Dates: Wednesday, April 6, 2016 - Friday, June 30, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (9 days left)
Latest accounts 31 December 2022
Next confirmation statement due 12 February 2017
Last confirmation statement dated 15 January 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
4PS CONSTRUCTION SOLUTIONS LIMITED 15 Jan 1999
METAPHORIX LIMITED 02 Jul 2018