About

Registered Number: 05713017
Date of Incorporation: 17/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 19 Valley Road, Northchurch, Berkhamsted, Hertfordshire, HP4 3PY

 

Sixtyseven Design Ltd was registered on 17 February 2006 and has its registered office in Hertfordshire, it has a status of "Active". The current directors of this organisation are Pearson, Kirsten Amanda, Elizabeth, Mcdonagh, David Gary. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONAGH, David Gary 17 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Kirsten Amanda, Elizabeth 17 February 2006 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 09 December 2014
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 28 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 10 April 2007
225 - Change of Accounting Reference Date 06 February 2007
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.