General information

Name:

Sixty Stores Limited

Office Address:

Langley Barn 390 Birmingham Road CV37 0RE Stratford Upon Avon

Number: 07741797

Incorporation date: 2011-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sixty Stores came into being in 2011 as a company enlisted under no 07741797, located at CV37 0RE Stratford Upon Avon at Langley Barn. It has been in business for 13 years and its last known status is active. This enterprise's registered with SIC code 47910 which means Retail sale via mail order houses or via Internet. 2022-12-31 is the last time when company accounts were reported.

1 transaction have been registered in 2020 with a sum total of £917. Cooperation with the South Gloucestershire Council council covered the following areas: Internal Fees.

From the data we have, this particular limited company was formed in 2011/08/16 and has so far been guided by six directors, and out of them four (Lars B., Anders N., William L. and Benjamin S.) are still listed as current directors.

Financial data based on annual reports

Company staff

Lars B.

Role: Director

Appointed: 10 March 2022

Latest update: 4 February 2024

Anders N.

Role: Director

Appointed: 12 November 2020

Latest update: 4 February 2024

William L.

Role: Director

Appointed: 16 August 2011

Latest update: 4 February 2024

Benjamin S.

Role: Director

Appointed: 16 August 2011

Latest update: 4 February 2024

People with significant control

The companies that control this firm include: Roko Ab owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in 111 22 Stockholm at Klara Norra Kyrkogata 26 and was registered as a PSC under the registration number 559195-4812.

Roko Ab
Address: Klara Norra Kyrkogata 26 Klara Norra Kyrkogata 26, 111 22 Stockholm, Sweden
Legal authority Swedish
Legal form Private Limited Liability Company
Country registered Sweden
Place registered Swedish Corporate Registry
Registration number 559195-4812
Notified on 12 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Will L.
Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control:
1/2 or less of voting rights
Ben S.
Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 22 May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 April 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2022-12-31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Midland House Wharf Raod

Post code:

CV37 0AD

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

Unit 6/7 Avenue Fields Industrial Estate

Post code:

CV37 0HT

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

Unit 6/7 Avenue Fields Industrial Estate

Post code:

CV37 0HT

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

Unit 6/7 Avenue Fields Industrial Estate

Post code:

CV37 0HT

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2015 - 2013

Name:

Magic Accountancy Services Ltd

Address:

School House St Philip's Court Church Hill

Post code:

B46 3AD

City / Town:

Coleshill

Accountant/Auditor,
2016

Name:

Magic Accountancy Services Ltd

Address:

Colman House Station Road Knowle

Post code:

B93 0HL

City / Town:

Solihull

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 916.58
2020-04-24 24-Apr-2014_3461 £ 916.58 Internal Fees

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47540 : Retail sale of electrical household appliances in specialised stores
12
Company Age

Closest Companies - by postcode