UKBizDB.co.uk

SIXTREES LIMITED

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

This company is commonly known as Sixtrees Limited. The company was founded 51 years ago and was given the registration number 01107694. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 11-12 Glebe Road, Huntingdon, Cambridgeshire, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SIXTREES LIMITED
Company Number:01107694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1973
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:11-12 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary27 January 1994Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director27 February 2024Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director27 January 1994Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director27 January 1994Active
10 Glen Gardens, Croydon, CR0 4BQ

Secretary-Active
6th Floor, 1 West 34th Street, New York, NY 10001

Director03 December 1996Active
77 Oaklands, South Godstone, RH9 8HX

Director-Active

People with Significant Control

Mr Benjamin Eliezer Perl Mbe
Notified on:23 November 2019
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Significant influence or control
Foframe Of Huntingdon Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11-12 Glebe Road, Huntingdon, Cambridge, United Kingdom, PE29 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person secretary company with change date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.