About

Registered Number: 06175666
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Abacus House, Rope Walk, Garstang, Preston, Lancashire, PR3 1NS,

 

Sixela Consultants Ltd was registered on 21 March 2007, it's status is listed as "Active". There are 2 directors listed as Collison, Alexis Jean, Collison, Gemma Raine for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLISON, Alexis Jean 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COLLISON, Gemma Raine 21 March 2007 14 September 2009 1

Filing History

Document Type Date
PSC04 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 30 March 2020
PSC04 - N/A 02 March 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 18 December 2018
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AD01 - Change of registered office address 26 July 2018
PSC04 - N/A 16 July 2018
CH01 - Change of particulars for director 16 July 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 11 April 2018
PSC04 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AD01 - Change of registered office address 15 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 22 July 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
287 - Change in situation or address of Registered Office 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.