You are here: bizstats.co.uk > a-z index > 5 list

5or6 Limited LOUGHBOROUGH


Founded in 2012, 5or6, classified under reg no. 08145547 is an active company. Currently registered at Canal House LE11 1AW, Loughborough the company has been in the business for twelve years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Peter S., appointed on 17 July 2012. There are currently no secretaries appointed. As of 18 April 2024, there were 4 ex directors - Kieran B., Karolis G. and others listed below. There were no ex secretaries.

5or6 Limited Address / Contact

Office Address Canal House
Office Address2 Lisle Street
Town Loughborough
Post code LE11 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08145547
Date of Incorporation Tue, 17th Jul 2012
Industry specialised design activities
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Peter S.

Position: Director

Appointed: 17 July 2012

Kieran B.

Position: Director

Appointed: 12 January 2019

Resigned: 14 July 2023

Karolis G.

Position: Director

Appointed: 12 January 2019

Resigned: 20 November 2019

Duncan M.

Position: Director

Appointed: 16 December 2013

Resigned: 16 November 2022

Ryan M.

Position: Director

Appointed: 17 July 2012

Resigned: 01 July 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ryan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

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

Ryan M.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth2 22128 982     
Balance Sheet
Cash Bank On Hand  3 9543   
Current Assets 41 46448 30918 86314 19212 90655 003
Debtors12 91441 46444 35518 860   
Intangible Fixed Assets7 0006 000     
Net Assets Liabilities 28 98234 7938 4262731 26925 786
Net Assets Liabilities Including Pension Asset Liability2 22128 982     
Other Debtors 16 13715 1973 112   
Property Plant Equipment 5 75512 77313 364   
Tangible Fixed Assets6 6425 755     
Reserves/Capital
Called Up Share Capital1010     
Profit Loss Account Reserve2 21128 972     
Shareholder Funds2 22128 982     
Other
Amount Specific Advance Or Credit Directors7428 7027 862    
Amount Specific Advance Or Credit Made In Period Directors 18 04425 48025 263   
Amount Specific Advance Or Credit Repaid In Period Directors 8 60026 32033 125   
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 1631 5501 6501 940
Accumulated Amortisation Impairment Intangible Assets 4 0005 0006 000   
Accumulated Depreciation Impairment Property Plant Equipment 8 97013 22817 682   
Average Number Employees During Period  35322
Bank Borrowings Overdrafts 1 078 969   
Creditors 23 27629 23927 80126 20720 23336 381
Creditors Due Within One Year23 26023 276     
Fixed Assets13 64211 75517 77317 36413 3709 7779 104
Increase From Amortisation Charge For Year Intangible Assets  1 0001 000   
Increase From Depreciation Charge For Year Property Plant Equipment  4 2584 454   
Intangible Assets 6 0005 0004 000   
Intangible Assets Gross Cost 10 00010 000    
Intangible Fixed Assets Aggregate Amortisation Impairment3 0004 000     
Intangible Fixed Assets Amortisation Charged In Period 1 000     
Intangible Fixed Assets Cost Or Valuation10 000      
Net Current Assets Liabilities-10 34618 18819 070-2 775-11 547-6 85818 622
Number Shares Allotted 10     
Number Shares Issued Fully Paid  1010   
Other Creditors 4 5707 4197 820   
Other Taxation Social Security Payable 17 62821 82019 012   
Par Value Share 111   
Property Plant Equipment Gross Cost 14 72526 00131 046   
Provisions For Liabilities Balance Sheet Subtotal 9612 0502 181   
Provisions For Liabilities Charges1 075961     
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Additions 1 032     
Tangible Fixed Assets Cost Or Valuation13 69314 725     
Tangible Fixed Assets Depreciation7 0518 970     
Tangible Fixed Assets Depreciation Charged In Period 1 919     
Total Additions Including From Business Combinations Property Plant Equipment  11 2765 045   
Total Assets Less Current Liabilities3 29629 94336 84314 5891 8232 91927 726
Trade Debtors Trade Receivables 25 32729 15815 748   
Advances Credits Directors2 3197 086     
Advances Credits Made In Period Directors12 433      
Advances Credits Repaid In Period Directors15 175      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    468469 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on July 14, 2023
filed on: 20th, July 2023
Free Download (1 page)

Company search