You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Portland Rd Ltd GODALMING


6 Portland Rd started in year 2014 as Private Limited Company with registration number 09303762. The 6 Portland Rd company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Godalming at Ashcombe Court. Postal code: GU7 1LQ. Since 2015-10-26 6 Portland Rd Ltd is no longer carrying the name 113hg.

6 Portland Rd Ltd Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09303762
Date of Incorporation Mon, 10th Nov 2014
Industry Dormant Company
End of financial Year 31st December
Company age 11 years old
Account next due date Thu, 30th Sep 2021 (1381 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 15th Oct 2021 (2021-10-15)
Last confirmation statement dated Thu, 1st Oct 2020

Company staff

Oliver B.

Position: Director

Appointed: 10 November 2014

Alexandra B.

Position: Director

Appointed: 10 November 2014

Resigned: 10 November 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Oliver B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alexandra B. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexandra B.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

113hg October 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-12-312017-12-312018-12-312019-12-31
Net Worth2    
Balance Sheet
Cash Bank On Hand 66 14376 39532 23916 337
Current Assets292 935115 76074 48470 681
Debtors218 03024 00530 55245 799
Net Assets Liabilities   19 865-120 776
Other Debtors215 00015 00015 00025 362
Property Plant Equipment 71 13995 53495 03664 984
Total Inventories 8 76215 36011 6938 545
Cash Bank In Hand2    
Net Assets Liabilities Including Pension Asset Liability2    
Reserves/Capital
Shareholder Funds2    
Other
Accumulated Amortisation Impairment Intangible Assets 11 99026 49040 99059 207
Accumulated Depreciation Impairment Property Plant Equipment 4 17415 38131 37065 054
Additions Other Than Through Business Combinations Property Plant Equipment    3 632
Average Number Employees During Period113161312
Corporation Tax Payable   10 514108
Creditors 211 584197 892181 16510 362
Dividends Paid On Shares   31 510 
Fixed Assets 131 649141 544126 54678 277
Future Minimum Lease Payments Under Non-cancellable Operating Leases 60 00060 00060 000660 000
Increase From Amortisation Charge For Year Intangible Assets 11 99014 50014 50014 500
Increase From Depreciation Charge For Year Property Plant Equipment 4 17411 20715 98918 164
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    3 717
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    15 520
Intangible Assets 60 51046 01031 51013 293
Intangible Assets Gross Cost 72 50072 50072 500 
Net Current Assets Liabilities2-118 649-82 132-106 681-188 691
Other Creditors 123 36577 11557 44172 889
Other Remaining Borrowings 11 3139 1362 49225 384
Other Taxation Social Security Payable 28 78148 69959 349119 527
Prepayments Accrued Income   7 9554 356
Property Plant Equipment Gross Cost 75 313110 915126 406130 038
Total Assets Less Current Liabilities213 00059 41219 865-110 414
Total Borrowings    10 362
Trade Creditors Trade Payables 59 43872 07864 37566 848
Number Shares Issued Fully Paid 122 
Par Value Share 211 
Total Additions Including From Business Combinations Intangible Assets 72 500   
Total Additions Including From Business Combinations Property Plant Equipment 75 31335 60215 491 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 093037620002 in full
filed on: 25th, July 2024
Free Download (1 page)

Company search