Warning: file_put_contents(c/6fd7ba732151e5e9340027c7ee1e44ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Six Pt Limited, EN4 0NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIX PT LIMITED

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

This company is commonly known as Six Pt Limited. The company was founded 25 years ago and was given the registration number 03682704. The firm's registered office is in HERTFORDSHIRE. You can find them at 64 Camlet Way, Hadley Wood, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SIX PT LIMITED
Company Number:03682704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 Camlet Way, Hadley Wood, Hertfordshire, EN4 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Camlet Way, Hadley Wood, Barnet, EN4 0NX

Secretary01 November 2001Active
11, Fern Close, Constantia, South Africa, 7806

Director14 December 1998Active
17, Eastholm, London, England, NW11 6LR

Director29 January 2013Active
64 Camlet Way, Hadley Wood, Barnet, EN4 0NX

Director01 November 2001Active
6a Priory Terrace, London, NW6 4DH

Secretary14 December 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 December 1998Active
6c Priory Terrace, London, NW6 4DH

Director14 December 1998Active
17, Eastholm, London, United Kingdom, NW11 6LR

Director01 November 2001Active
6a Priory Terrace, London, NW6 4DH

Director14 December 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 December 1998Active

People with Significant Control

Mr Anthony Pack
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:64 Camlet Way, Hertfordshire, EN4 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Jonathan Korn
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:64 Camlet Way, Hertfordshire, EN4 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Hyams
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:64 Camlet Way, Hertfordshire, EN4 0NX
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 (6 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
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type dormant.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-24Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type dormant.

Download
2016-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type dormant.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type dormant.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-30Officers

Change person director company with change date.

Download
2013-01-30Officers

Appoint person director company with name.

Download
2013-01-30Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.