1 In 6 Limited

General information

Name:

1 In 6 Ltd

Office Address:

58 High Street West SR1 3DP Sunderland

Number: 06900256

Incorporation date: 2009-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1 In 6 Limited is a Private Limited Company, based in 58 High Street West in Sunderland. The main office's post code is SR1 3DP. The enterprise exists since 2009-05-08. Its Companies House Registration Number is 06900256. This enterprise's principal business activity number is 47799 which means Retail sale of other second-hand goods in stores (not incl. antiques). 1 In 6 Ltd filed its latest accounts for the period that ended on Wed, 31st May 2023. Its latest annual confirmation statement was filed on Sun, 12th Mar 2023.

According to the latest data, this particular company is directed by 1 director: Adam H., who was selected to lead the company nine years ago. That company had been overseen by Evelyne H. up until 2019-04-18. Furthermore another director, specifically Adam H. resigned in 2015.

Adam H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Adam H.

Role: Director

Appointed: 25 March 2015

Latest update: 17 April 2024

People with significant control

Adam H.
Notified on 13 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Evelyne H.
Notified on 28 August 2018
Ceased on 13 May 2019
Nature of control:
over 3/4 of shares
The Eric Harrison Trust
Address: 58 High Street West, Sunderland, SR1 3DP, England
Legal authority Trustees Act 2000
Legal form Trust
Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 December 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 November 2015
Annual Accounts 23 August 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 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
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 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11 February 2013
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 12th March 2024 (CS01)
filed on: 12th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Cleobury House Main Road

Post code:

NE13 8BN

City / Town:

Woolsington

HQ address,
2013

Address:

Cleobury House Main Road

Post code:

NE13 8BN

City / Town:

Woolsington

HQ address,
2014

Address:

Cleobury House Main Road

Post code:

NE13 8BN

City / Town:

Woolsington

Accountant/Auditor,
2015 - 2014

Name:

Smart Bookkeeping & Business Services Ltd

Address:

T/a Smart Accountants 5 Enterprise House Ashby Road

Post code:

LE67 3LA

City / Town:

Coalville

Accountant/Auditor,
2016

Name:

Smart Accountants (coalville) Ltd

Address:

5 Enterprise House Ashby Road

Post code:

LE67 3LA

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
14
Company Age

Closest companies