UKBizDB.co.uk

SIXENSE LIMITED

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

This company is commonly known as Sixense Limited. The company was founded 32 years ago and was given the registration number 02667726. The firm's registered office is in ESTATE, MAIDSTONE. You can find them at Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SIXENSE LIMITED
Company Number:02667726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, ME16 0LL

Secretary30 September 2009Active
Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, ME16 0LL

Director22 April 2010Active
Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, ME16 0LL

Director24 November 2021Active
Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, ME16 0LL

Director01 January 2011Active
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL

Secretary01 January 1997Active
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ

Secretary18 December 1991Active
80 St. Helens Road, Ormskirk, L39 4QT

Secretary30 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1991Active
27 Orchard Way, Send, Woking, GU23 7HS

Director01 September 2000Active
Oberlindau 64, Frankfurt 1, Hesse 6000, Germany,

Director29 September 1992Active
Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, ME16 0LL

Director01 September 2000Active
31 Registry Close, Kingsmead, Northwich, CW9 8UZ

Director01 September 2000Active
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ

Director18 December 1991Active
38 Rue Boileau, Paris, France, FOREIGN

Director01 January 2003Active
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS

Director29 September 1992Active
Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, ME16 0LL

Director21 November 2012Active
22 Avenue De La Terrasse, Montesson, France,

Director01 September 2000Active
Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, ME16 0LL

Director24 February 2020Active
Southdown Old Farmhouse, Medstead, Alton, GU34 5PP

Director13 February 2008Active
28 Allee De La Tour, 93259 Villemomble, France,

Director08 January 2001Active
Brackenber 45 Tekels Avenue, Camberley, GU15 2LB

Director18 December 1991Active
21 Somerville Road, Cobham, KT11 2QT

Director05 February 1993Active
2 Hereford Drive, Clitheroe, BB7 1JP

Director11 June 2001Active
80 St. Helens Road, Ormskirk, L39 4QT

Director18 July 2003Active
42 Yew Tree Road, Ormskirk, L39 1NU

Director27 October 1997Active
Kapitan-Von-Schiller-Str 3, Neu-Isenburg 5, Hesse 6078, Germany,

Director29 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 1991Active

People with Significant Control

Vinci Sa
Notified on:13 December 2022
Status:Active
Country of residence:France
Address:1973, 1973 Boulevard De La Defense, Nanterre, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Soletanche Freyssinet Sas
Notified on:24 September 2021
Status:Active
Country of residence:France
Address:280, Avenue Napoleon Bonaparte, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Sixense Monitoring Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:280 Avenue Napoleon Bonaparte, 92500 Reuil Malmaison, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bachy Soletanche Holdings (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Henderson House, Langley Place, Ormskirk, England, L40 8JS
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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Capital

Legacy.

Download
2022-10-31Capital

Capital statement capital company with date currency figure.

Download
2022-10-31Insolvency

Legacy.

Download
2022-10-31Resolution

Resolution.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.