This company is commonly known as At Sixes And Sevens Ltd.. The company was founded 25 years ago and was given the registration number 03670943. The firm's registered office is in BATH. You can find them at 8 Abbey Green, , Bath, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | AT SIXES AND SEVENS LTD. |
---|---|---|
Company Number | : | 03670943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Abbey Green, Bath, United Kingdom, BA1 1NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Abbey Green, Bath, England, BA1 1NW | Director | 25 June 2019 | Active |
8 Abbey Green, Bath, England, BA1 1NW | Director | 05 February 2018 | Active |
8 Abbey Green, Bath, United Kingdom, BA1 1NW | Director | 25 June 2019 | Active |
8 Abbey Green, Bath, United Kingdom, BA1 1NW | Director | 05 February 2018 | Active |
Dymotts Cottage, Lullington, Frome, United Kingdom, BA11 2PG | Secretary | 20 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1998 | Active |
Dymotts Cottage, Lullington, Frome, United Kingdom, BA11 2PG | Director | 22 August 2008 | Active |
Dymotts, Lullington, Frome, United Kingdom, BA11 2PG | Director | 20 November 1998 | Active |
Mr William Hendrick Stephanus Liebenberg | ||
Notified on | : | 10 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 8 Abbey Green, Bath, United Kingdom, BA1 1NW |
Nature of control | : |
|
Mrs Jeanell Liebenberg | ||
Notified on | : | 10 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 8 Abbey Green, Bath, United Kingdom, BA1 1NW |
Nature of control | : |
|
Mrs Joanna Margaret Rathmell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 26-27 Lower Woodcock Street, Somerset, BA7 7BH |
Nature of control | : |
|
Mr Timothy John Rathmell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 26-27 Lower Woodcock Street, Somerset, BA7 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-01-25 | Gazette | Gazette filings brought up to date. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Capital | Capital alter shares subdivision. | Download |
2019-07-16 | Capital | Capital name of class of shares. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.