UKBizDB.co.uk

AT SIXES AND SEVENS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:8 Abbey Green, Bath, United Kingdom, BA1 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Abbey Green, Bath, England, BA1 1NW

Director25 June 2019Active
8 Abbey Green, Bath, England, BA1 1NW

Director05 February 2018Active
8 Abbey Green, Bath, United Kingdom, BA1 1NW

Director25 June 2019Active
8 Abbey Green, Bath, United Kingdom, BA1 1NW

Director05 February 2018Active
Dymotts Cottage, Lullington, Frome, United Kingdom, BA11 2PG

Secretary20 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1998Active
Dymotts Cottage, Lullington, Frome, United Kingdom, BA11 2PG

Director22 August 2008Active
Dymotts, Lullington, Frome, United Kingdom, BA11 2PG

Director20 November 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Insolvency

Liquidation disclaimer notice.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-01Resolution

Resolution.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Capital

Capital alter shares subdivision.

Download
2019-07-16Capital

Capital name of class of shares.

Download
2019-07-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.