UKBizDB.co.uk

BBM SIXTY LIMITED

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

This company is commonly known as Bbm Sixty Limited. The company was founded 16 years ago and was given the registration number 06452659. The firm's registered office is in STAFFORD. You can find them at St Johns House, Weston Road, Stafford, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BBM SIXTY LIMITED
Company Number:06452659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Johns House, Weston Road, Stafford, Staffordshire, ST16 3RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary08 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director08 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director12 July 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director28 February 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director28 February 2019Active
Alexander House, Bethesda Street Hanley, Stoke On Trent, ST1 3DX

Secretary13 December 2007Active
St Johns House, Weston Road, Stafford, ST16 3RZ

Secretary10 January 2008Active
Alexander House Bethesda Street, Hanley, Stoke On Trent, ST1 3DE

Director13 December 2007Active
St Johns House, Weston Road, Stafford, ST16 3RZ

Director10 January 2008Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director08 February 2023Active

People with Significant Control

Gower House Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Roger Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:St Johns House, Weston Road, Stafford, England, ST16 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Dorothy Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:St John's House, Weston Road, Stafford, England, ST16 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Change account reference date company current extended.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-02Resolution

Resolution.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Annual return

Second filing of annual return with made up date.

Download
2023-02-28Annual return

Second filing of annual return with made up date.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person secretary company with name date.

Download
2023-02-27Address

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

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2023-01-31Annual return

Second filing of annual return with made up date.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.