UKBizDB.co.uk

SIX TEN LOGISTICS LTD

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

This company is commonly known as Six Ten Logistics Ltd. The company was founded 16 years ago and was given the registration number 06510718. The firm's registered office is in SWINDON. You can find them at Unit 4, Headlands Trading Estate, Swindon, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SIX TEN LOGISTICS LTD
Company Number:06510718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 4, Headlands Trading Estate, Swindon, England, SN2 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Ryan Close, Swindon, SN5 5WA

Secretary20 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary20 February 2008Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director05 December 2021Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director10 March 2021Active
71 Olive Grove, Swindon, SN25 3DB

Director20 February 2008Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 May 2010Active
6 Ryan Close, Swindon, SN5 5WA

Director20 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director20 February 2008Active

People with Significant Control

Larry Gibbins
Notified on:01 July 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orb Group Holdings Ltd
Notified on:10 March 2021
Status:Active
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eugene Kevin Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Unit 4, Headlands Trading Estate, Swindon, England, SN2 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ricky Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:English
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 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
2024-02-26Address

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

Download
2024-02-15Address

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

Download
2024-02-10Address

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

Download
2024-01-22Address

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

Download
2023-09-28Address

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

Download
2023-09-16Address

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

Download
2023-08-03Insolvency

Liquidation compulsory winding up progress report.

Download
2023-06-28Insolvency

Liquidation compulsory winding up progress report.

Download
2023-02-10Address

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

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-20Address

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

Download
2022-06-28Address

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

Download
2022-06-15Address

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

Download
2022-05-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-05-09Address

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

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Insolvency

Liquidation compulsory winding up order.

Download
2022-01-18Officers

Second filing of director appointment with name.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-19Insolvency

Liquidation appointment of provisional liquidator.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.