Bbm Sixty Limited

General information

Name:

Bbm Sixty Ltd

Office Address:

7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London

Number: 06452659

Incorporation date: 2007-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Bbm Sixty was founded on 2007-12-13 as a Private Limited Company. This enterprise's office may be contacted at London on 7th Floor Corn Exchange, 55 Mark Lane. Should you want to reach this company by mail, its area code is EC3R 7NE. The company registration number for Bbm Sixty Limited is 06452659. This enterprise's classified under the NACE and SIC code 64209 meaning Activities of other holding companies n.e.c.. The business latest filed accounts documents were submitted for the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2023-03-20.

The business owes its accomplishments and constant improvement to exactly four directors, namely Alastair C., Duncan C., Mark F. and David W., who have been guiding the company since July 2023. In order to help the directors in their tasks, this particular business has been using the skills of Andrew H. as a secretary since February 2023.

Financial data based on annual reports

Company staff

Alastair C.

Role: Director

Appointed: 12 July 2023

Latest update: 18 January 2024

Andrew H.

Role: Secretary

Appointed: 08 February 2023

Latest update: 18 January 2024

Duncan C.

Role: Director

Appointed: 08 February 2023

Latest update: 18 January 2024

Mark F.

Role: Director

Appointed: 28 February 2019

Latest update: 18 January 2024

David W.

Role: Director

Appointed: 28 February 2019

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are: Gower House Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Corn Exchange, 55 Mark Lane, EC3R 7NE and was registered as a PSC under the reg no 06460853.

Gower House Limited
Address: 7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England
Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 06460853
Notified on 28 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan E.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dorothy E.
Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 December 2014
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 31st January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31st January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
On Wed, 12th Jul 2023 new director was appointed. (AP01)
filed on: 8th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

HQ address,
2014

Address:

Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

HQ address,
2015

Address:

St John's House Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

HQ address,
2016

Address:

St John's House Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

Accountant/Auditor,
2014 - 2015

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode