About

Registered Number: 05560798
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 12 Premier Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP

 

Sixonetwo Ltd was registered on 12 September 2005 and has its registered office in Bedfordshire, it has a status of "Active". The companies directors are listed as Ewington, Mark Andrew, Ewington, Samantha, Brown, Kevin Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWINGTON, Mark Andrew 12 September 2005 - 1
EWINGTON, Samantha 28 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Kevin Michael 12 September 2005 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 22 September 2017
PSC04 - N/A 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH03 - Change of particulars for secretary 20 September 2017
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 20 September 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 October 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 07 December 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2010 Outstanding

N/A

Charge of deposit 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.