UKBizDB.co.uk

SIXONETHREEONE LIMITED

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

This company is commonly known as Sixonethreeone Limited. The company was founded 18 years ago and was given the registration number 05506131. The firm's registered office is in PRESTON. You can find them at Begbies Traynor (central) Llp, 1 Winckley Court, Preston, Lancashire. This company's SIC code is 7412 - Accounting, auditing; tax consult.

Company Information

Name:SIXONETHREEONE LIMITED
Company Number:05506131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:12 July 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 7412 - Accounting, auditing; tax consult

Office Address & Contact

Registered Address:Begbies Traynor (central) Llp, 1 Winckley Court, Preston, Lancashire, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lansdown Place West, Bath, United Kingdom, BA1 5EZ

Director12 July 2005Active
9 Chilsdown Way, Waterlooville, PO7 5DT

Secretary24 July 2006Active
26 Oaklands, Haslemere, GU27 3RD

Secretary08 August 2009Active
Penrhos, 203 Heathwood Road Heath, Cardiff, CF14 4HQ

Secretary12 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 July 2005Active
Sunningdale 50 Teignview Road, Bishopsteignton, TQ14 9SZ

Director01 December 2005Active
80 Moggs Mead, Herne Farm, Petersfield, GU31 4PH

Director01 October 2005Active
79 Cope Park, Almondsbury, Bristol, BS32 4EZ

Director18 April 2008Active
2 Broadfield Road, Folkestone, CT20 2JT

Director01 November 2005Active
28 Dalloway Road, Arundel, BN18 9HW

Director01 October 2005Active
205, Devonshire Avenue, Southsea, Portsmouth, PO4 9EE

Director01 October 2005Active
32 Grange Road, Bramhall, Stockport, SK7 3BD

Director01 October 2005Active
23 Belle Vue Crescent, Llandaff North, Cardiff, CF14 2FJ

Director01 April 2007Active
147 Monton Road, Monton Eccles, Manchester, M30 9GR

Director01 October 2005Active
34 Rhodfa Felin, Barry, CF62 6LX

Director01 October 2005Active
14 Spicer Road, Exeter, EX1 1SY

Director01 December 2005Active
14 Lower Cribden Avenue, Rossendale, BB4 6SW

Director09 February 2006Active
12 Dan Y Coed Close, Cyncoed, Cardiff, CF23 6NJ

Director01 October 2005Active
14 Carr Holme Gardens, Cabus Garstang, Preston, PR3 1LY

Director01 October 2005Active
77 Woodville Drive, Marple, Stockport, SK6 7QX

Director01 October 2005Active
27 Ridgeway, Newport, NP20 5AG

Director01 October 2005Active
Blackthorn House, Rolleston Road, Skeffington, LE7 9YD

Director01 October 2005Active
70a Rivermead Road, St Leonards, Exeter, EX2 4RL

Director01 October 2006Active
10 Beacon Way, Park Gate, Southampton, SO31 7GL

Director01 July 2007Active
Spring Cottage, Trotton, Petersfield, GU31 5ER

Director16 February 2007Active
Ravenoak Martins Lane, Birdham, Chichester, PO20 7AU

Director01 October 2005Active
41 Downs Walk, Peacehaven, BN10 7UD

Director01 December 2008Active
4 Wyndham Close, Leigh, Tonbridge, TN11 8RD

Director01 November 2005Active
27 Adlington Road, Oadby, Leicester, LE2 4NA

Director01 October 2005Active
68 Victoria Road, Penarth, CF64 3HZ

Director01 October 2005Active
Stoneybank, Carr House Lane, Todmorden, OL14 8AE

Director01 December 2006Active
2, Deergrass Walk, Knowle, Fareham, PO17 5GD

Director01 October 2005Active
20 Moat Drive, Drayton Bassett, Tamworth, B78 3UG

Director01 October 2005Active
High Trees House, 28 Stricklands Lane Penwortham, Preston, PR1 9XU

Director01 October 2005Active
25 Lady Hay Road, Bradgate Heights, Leicester, LE3 9QW

Director01 October 2005Active

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
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-12-20Address

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

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Insolvency

Liquidation voluntary arrangement completion.

Download
2021-05-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-08-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2016-08-15Insolvency

Liquidation court order miscellaneous.

Download
2016-07-01Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-09-17Accounts

Accounts with accounts type total exemption full.

Download
2015-09-17Accounts

Accounts with accounts type total exemption full.

Download
2015-05-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-05-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-05-17Mortgage

Mortgage satisfy charge full.

Download
2014-01-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.