-
SIXTY STORES LTD - Langley Barn, 390 Birmingham Road, Stratford Upon Avon, Warwickshire, United Kingdom
Company Information
- Company registration number
- 07741797
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Langley Barn
- 390 Birmingham Road
- Stratford Upon Avon
- Warwickshire
- CV37 0RE
- United Kingdom Langley Barn, 390 Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0RE, United Kingdom UK
Management
- Managing Directors
- LETTERESE, William Anthony
- NORDBY, Anders
- STYLES, Benjamin Stewart
- BLADH, Lars Johan
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-16
- Age Of Company 2011-08-16 13 years
- SIC/NACE
- 47540
Ownership
- Beneficial Owners
- Mr. Ben Styles
- Mr. Will Letterese
- Roko Ab
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-06-23
- Last Date: 2023-06-09
-
SIXTY STORES LTD Company Description
- SIXTY STORES LTD is a ltd registered in United Kingdom with the Company reg no 07741797. Its current trading status is "live". It was registered 2011-08-16. It has declared SIC or NACE codes as "47540". It has 4 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Langley Barn .
Get SIXTY STORES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sixty Stores Ltd - Langley Barn, 390 Birmingham Road, Stratford Upon Avon, Warwickshire, United Kingdom
- 2011-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIXTY STORES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-06-22) - CS01
-
change-sail-address-company-with-old-address-new-address (2023-06-23) - AD02
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-03-10) - AP01
-
termination-director-company-with-name-termination-date (2022-03-11) - TM01
-
confirmation-statement-with-no-updates (2022-06-20) - CS01
-
accounts-with-accounts-type-small (2022-09-02) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
change-person-director-company-with-change-date (2021-03-29) - CH01
-
accounts-with-accounts-type-full (2021-06-11) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-15) - AD01
-
change-person-director-company-with-change-date (2020-10-15) - CH01
-
mortgage-satisfy-charge-full (2020-10-21) - MR04
-
cessation-of-a-person-with-significant-control (2020-11-16) - PSC07
-
change-account-reference-date-company-current-extended (2020-11-16) - AA01
-
appoint-person-director-company-with-name-date (2020-11-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-04-23) - AA
-
termination-director-company-with-name-termination-date (2020-11-16) - TM01
-
notification-of-a-person-with-significant-control (2020-11-16) - PSC02
-
capital-alter-shares-subdivision (2020-12-02) - SH02
-
capital-alter-shares-subdivision (2020-12-04) - SH02
-
resolution (2020-12-04) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-12-04) - SH08
-
memorandum-articles (2020-12-02) - MA
-
resolution (2020-12-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-12-02) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-09) - AA
-
change-person-director-company-with-change-date (2019-04-23) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-13) - MR01
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-19) - MR01
keyboard_arrow_right 2018
-
change-sail-address-company-with-new-address (2018-10-11) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-10) - AD01
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-10) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
-
change-person-director-company-with-change-date (2015-08-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-17) - AR01
-
change-person-director-company-with-change-date (2013-09-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-06) - AR01
-
change-person-director-company-with-change-date (2012-09-06) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-16) - NEWINC