Company NameWelcome Hjem Lodge Limited
DirectorsAndrew Edward Fordy and Gemma Fordy
Company StatusActive
Company Number06509255
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Previous Name4D Air Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Andrew Edward Fordy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleApplications Engineer
Country of ResidenceEngland
Correspondence AddressUnit 13 B Village
Endeavour Park, Baker Road
Cramlington
Northumberland
NE23 1XA
Secretary NameGemma Fordy
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13 B Village
Endeavour Park, Baker Road
Cramlington
Northumberland
NE23 1XA
Director NameMrs Gemma Fordy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 B Village
Endeavour Park, Baker Road
Cramlington
Northumberland
NE23 1XA

Contact

Websitewww.4dair.co.uk/
Email address[email protected]
Telephone01670 739964
Telephone regionMorpeth

Location

Registered AddressUnit 13 B Village
Endeavour Park, Baker Road
Cramlington
Northumberland
NE23 1XA
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Fordy
50.00%
Ordinary
50 at £1Gemma Fordy
50.00%
Ordinary

Financials

Year2014
Net Worth£127,060
Cash£113,827
Current Liabilities£19,686

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
21 August 2023Company name changed 4D air products LIMITED\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-07
(3 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
10 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
17 August 2021Secretary's details changed for Gemma Fordy on 12 August 2021 (1 page)
12 August 2021Director's details changed for Mr Andrew Edward Fordy on 12 August 2021 (2 pages)
12 August 2021Secretary's details changed for Gemma Fordy on 12 August 2021 (1 page)
12 August 2021Change of details for Mr Andrew Edward Fordy as a person with significant control on 12 August 2021 (2 pages)
10 May 2021Registered office address changed from Unit 13 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL England to Unit 13 B Village Endeavour Park, Baker Road Cramlington Northumberland NE23 1XA on 10 May 2021 (1 page)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 December 2020Registered office address changed from 1st Floor Unit 10 Easter Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1WQ to Unit 13 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL on 14 December 2020 (1 page)
9 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 February 2017Appointment of Mrs Gemma Fordy as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mrs Gemma Fordy as a director on 1 February 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
8 March 2013Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 June 2010Registered office address changed from Unit 2, Milbrook Road North Burn Edge Cramlington Northumberland NE23 3GG on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Unit 2, Milbrook Road North Burn Edge Cramlington Northumberland NE23 3GG on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Unit 2, Milbrook Road North Burn Edge Cramlington Northumberland NE23 3GG on 2 June 2010 (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Andrew Fordy on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Andrew Fordy on 1 October 2009 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Andrew Fordy on 1 October 2009 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Return made up to 20/02/09; full list of members (3 pages)
6 May 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2008Incorporation (13 pages)
20 February 2008Incorporation (13 pages)