About

Registered Number: 04249407
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire, PO17 6EX,

 

Six-o Transport Ltd was registered on 10 July 2001 with its registered office in Fareham in Hampshire. There are 5 directors listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAFFEY, Michael 10 July 2001 - 1
PAFFEY, Mark Rodney 01 September 2013 25 September 2013 1
Secretary Name Appointed Resigned Total Appointments
JACKS, Paul Stephen 10 July 2001 14 December 2005 1
JACKS POTTER & CO LTD 14 December 2005 01 April 2012 1
KT ACCOUNTANTS LTD 01 April 2012 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 05 September 2019
PSC04 - N/A 19 August 2019
PSC04 - N/A 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 21 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 22 July 2016
CH04 - Change of particulars for corporate secretary 23 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AA - Annual Accounts 28 August 2013
SH01 - Return of Allotment of shares 22 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 08 May 2012
AP04 - Appointment of corporate secretary 08 May 2012
TM02 - Termination of appointment of secretary 06 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 05 December 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 July 2003
RESOLUTIONS - N/A 31 July 2002
AA - Annual Accounts 31 July 2002
CERTNM - Change of name certificate 22 July 2002
363s - Annual Return 18 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
287 - Change in situation or address of Registered Office 19 April 2002
225 - Change of Accounting Reference Date 01 March 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.