Warning: file_put_contents(c/40dc7bf248d0dcae587f109ec0bddb30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sixfiveninetwo Limited, ME14 5DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIXFIVENINETWO LIMITED

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

This company is commonly known as Sixfiveninetwo Limited. The company was founded 13 years ago and was given the registration number 07416592. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SIXFIVENINETWO LIMITED
Company Number:07416592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent, England, ME14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Augusta Kent Limited, The Clocktower Clocktower Square, St. Georges Street, Canterbury, CT1 2LE

Director30 June 2016Active
C/O Augusta Kent Limited, The Clocktower Clocktower Square, St. Georges Street, Canterbury, CT1 2LE

Director22 October 2010Active
4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary22 October 2010Active
4, &5 Kings Row Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director22 October 2010Active
4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director22 October 2010Active

People with Significant Control

Mrs Frances Catherine James
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ
Nature of control:
  • Significant influence or control
Mr Stephen James Thomas Askew
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:C/O Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, CT1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony David Brand
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:C/O Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, CT1 2LE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-02Gazette

Gazette dissolved liquidation.

Download
2021-09-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-02Address

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

Download
2021-03-01Resolution

Resolution.

Download
2021-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-04Address

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

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.