Shopatsixtyseven Limited

General information

Name:

Shopatsixtyseven Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 06092064

Incorporation date: 2007-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 06092064 seventeen years ago, Shopatsixtyseven Limited was set up as a Private Limited Company. The firm's latest mailing address is Lawrence House 5, St Andrews Hill Norwich. This firm's classified under the NACE and SIC code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2021-03-31 is the last time when the accounts were reported.

Financial data based on annual reports

Company staff

Ian B.

Role: Secretary

Appointed: 20 February 2017

Latest update: 20 November 2023

Joanna W.

Role: Director

Appointed: 09 February 2007

Latest update: 20 November 2023

People with significant control

Joanna W.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 29 December 2022
Confirmation statement last made up date 15 December 2021
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 October 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 October 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Registered office address changed from Brooklands Cellan Lampeter SA48 8HX Wales to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on July 12, 2023 (AD01)
filed on: 12th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2014

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2015

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2016

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

Accountant/Auditor,
2016 - 2015

Name:

Clamp Boxall Ltd

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
17
Company Age

Closest Companies - by postcode