UKBizDB.co.uk

SIXTY6 GROUP LIMITED

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

This company is commonly known as Sixty6 Group Limited. The company was founded 4 years ago and was given the registration number 12592125. The firm's registered office is in ILKLEY. You can find them at 10 Highlands, Burley In Wharfedale, Ilkley, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:SIXTY6 GROUP LIMITED
Company Number:12592125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:10 Highlands, Burley In Wharfedale, Ilkley, England, LS29 7SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, England, BD1 4SP

Director23 November 2021Active
Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, England, BD1 4SP

Director07 May 2020Active

People with Significant Control

Mr Kobe James O'Brien
Notified on:06 May 2022
Status:Active
Date of birth:December 2000
Nationality:British
Country of residence:England
Address:Walter Dawson & Son, 1 Valley Court, Bradford, England, BD1 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kobe James O'Brien
Notified on:20 January 2022
Status:Active
Date of birth:December 2000
Nationality:British
Address:Rsm, Central Square, 5th Floor, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Barrie O'Brien
Notified on:07 May 2020
Status:Active
Date of birth:July 1968
Nationality:British
Address:Rsm, Central Square, 5th Floor, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Barrie O'Brien
Notified on:07 May 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Walter Dawson & Son, 1 Valley Court, Bradford, England, BD1 4SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-05-23Persons with significant control

Change to a person with significant control.

Download
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Address

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

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.