This company is commonly known as Sixt Plc. The company was founded 26 years ago and was given the registration number 03401066. The firm's registered office is in SLOUGH. You can find them at Sixt House 5 Waterside Drive, Langley, Slough, . This company's SIC code is 99999 - Dormant Company.
Name | : | SIXT PLC |
---|---|---|
Company Number | : | 03401066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixt House 5 Waterside Drive, Langley, Slough, England, SL3 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Secretary | 08 April 2010 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 08 April 2010 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 31 December 2017 | Active |
7 Burnaston House, Dronfield Woodhouse, Sheffield, S18 8QU | Secretary | 01 November 2005 | Active |
128 Abbey Lane, Sheffield, S8 0BQ | Secretary | 10 March 2003 | Active |
14 & 15 Craven Street, London, WC2N 5AD | Corporate Secretary | 09 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 July 1997 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 28 November 2003 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 20 April 2020 | Active |
54 Park View Drive, Charvil, Reading, RG10 9QY | Director | 09 July 1997 | Active |
7 Burnaston House, Dronfield Woodhouse, Sheffield, S18 8QU | Director | 08 December 2004 | Active |
Brantwood House, 29 Temple Road, Buxton, SK17 9BA | Director | 15 May 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 July 1997 | Active |
Floesserweg 11, Oberhaching, Germany, | Director | 09 July 1997 | Active |
Sixt House, 5 Waterside Drive, Langley, Slough, England, SL3 6EY | Director | 08 April 2010 | Active |
Kaiser Ludwig, Strasse 24 A, Grunwald, Germany, | Director | 29 October 2003 | Active |
Dr-Carl-Van-Linde-Str 2, Pullach, Bavaria, FOREIGN | Director | 02 November 1998 | Active |
Meraner Strasse 22, Munich, Germany, | Director | 01 October 2004 | Active |
128 Abbey Lane, Sheffield, S8 0BQ | Director | 13 March 2003 | Active |
10 Lysander Court, Ely Street, Stratford Upon Avon, CV37 6FL | Director | 13 March 2003 | Active |
United Kenning Rental Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sixt House, 5 Waterside Drive, Slough, England, SL3 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.