6300 Ac Limited

General information

Name:

6300 Ac Ltd

Office Address:

1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet

Number: 07699199

Incorporation date: 2011-07-11

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Registered with number 07699199 thirteen years ago, 6300 Ac Limited is categorised as a Private Limited Company. The business current office address is 1 Beauchamp Court, 10 Victors Way Barnet. This business's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2019-06-30 is the last time account status updates were filed.

In this specific firm, all of director's obligations have been carried out by Anthony C. and Bernice C.. Within the group of these two executives, Bernice C. has carried on with the firm the longest, having become a member of the Management Board on 2011-07-11.

Executives who have control over the firm are as follows: Bernice C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony C. 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

Anthony C.

Role: Director

Appointed: 01 June 2012

Latest update: 18 February 2024

Anthony C.

Role: Secretary

Appointed: 16 September 2011

Latest update: 18 February 2024

Bernice C.

Role: Director

Appointed: 11 July 2011

Latest update: 18 February 2024

People with significant control

Bernice C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony C.
Notified on 6 April 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 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 25 July 2021
Confirmation statement last made up date 11 July 2020
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies