UKBizDB.co.uk

SIXTY ONE FORE STREET LIMITED

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

This company is commonly known as Sixty One Fore Street Limited. The company was founded 9 years ago and was given the registration number 09572341. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SIXTY ONE FORE STREET LIMITED
Company Number:09572341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Manufactory House, Bell Lane, Hertford, Hertfordshire, England, SG14 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beadle House, C/O Project H Accountants, Bull Plain, Hertford, England, SG14 1DT

Director20 June 2023Active
16 Foxfield, Stevenage, England, SG2 9LR

Director18 October 2022Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director01 May 2015Active
11 Duchess Court, Welwyn Garden City, England, AL7 4FP

Director18 October 2022Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director01 May 2015Active

People with Significant Control

Ms Hope Emma Platten
Notified on:22 August 2023
Status:Active
Date of birth:July 2003
Nationality:British
Country of residence:England
Address:Beadle House, C/O Project H Accountants, Hertford, England, SG14 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Francis Coe
Notified on:18 October 2022
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:16, Foxfield, Stevenage, England, SG2 9LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bradley Grant Stantiford
Notified on:18 October 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:11 Duchess Court, Welwyn Garden City, England, AL7 4FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Yvette Alyce Wheeler
Notified on:01 May 2017
Status:Active
Date of birth:August 1984
Nationality:Australian
Country of residence:England
Address:112 Fore Street, Hertford, England, SG14 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanna Smith
Notified on:01 May 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:6 Cowbridge, Hertford, England, SG14 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-04-07Capital

Capital allotment shares.

Download
2023-04-05Address

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

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.