General information

Name:

Sixt2 Group Ltd

Office Address:

Ground Floor St. Pauls House Park Square South LS1 2ND Leeds

Number: 09266115

Incorporation date: 2014-10-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Ground Floor St. Pauls House, Leeds LS1 2ND Sixt2 Group Limited is classified as a Private Limited Company issued a 09266115 Companies House Reg No. The company appeared on 15th October 2014. This enterprise's SIC and NACE codes are 70100 and their NACE code stands for Activities of head offices. The company's most recent financial reports cover the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-10-15.

When it comes to the firm, a number of director's responsibilities have so far been fulfilled by Richard P. and Rachel P.. As for these two individuals, Richard P. has been with the firm for the longest period of time, having been a part of officers' team since October 2014.

Executives with significant control over the firm are: Richard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rachel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 15 October 2014

Latest update: 15 April 2024

Rachel P.

Role: Director

Appointed: 15 October 2014

Latest update: 15 April 2024

People with significant control

Richard P.
Notified on 15 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rachel P.
Notified on 15 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 19 December 2015
Start Date For Period Covered By Report 15 October 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 December 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

139 Rectory Grove

Post code:

TW12 1EQ

City / Town:

Hampton

HQ address,
2016

Address:

139 Rectory Grove

Post code:

TW12 1EQ

City / Town:

Hampton

Accountant/Auditor,
2016 - 2015

Name:

Cook The Books Limited

Address:

10 Leighton Industrial Park Billington Road

Post code:

LU7 4AJ

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode