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

6 Week Challenge Ltd POOLE


6 Week Challenge Ltd is a private limited company located at Towngate House, 2-8 Parkstone Road, Poole BH15 2PW. Incorporated on 2019-01-24, this 6-year-old company is run by 2 directors.
Director Leighton G., appointed on 24 January 2019. Director Pan P., appointed on 24 January 2019.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909).
The latest confirmation statement was filed on 2023-01-23 and the due date for the next filing is 2024-02-06. Furthermore, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

6 Week Challenge Ltd Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11785588
Date of Incorporation Thu, 24th Jan 2019
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th February
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (588 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Leighton G.

Position: Director

Appointed: 24 January 2019

Pan P.

Position: Director

Appointed: 24 January 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Leighton G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Pan P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leighton G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Leighton G.

Notified on 24 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pan P.

Notified on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Leighton G.

Notified on 24 January 2019
Ceased on 24 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand14 82217 33923 50117 58512 763
Debtors 9 1566 6905 0169 970
Net Assets Liabilities1302002 9765 037-16 855
Other Debtors   5 0168 882
Property Plant Equipment 700350 214
Other
Accumulated Depreciation Impairment Property Plant Equipment 3507001 0501 084
Average Number Employees During Period22223
Bank Borrowings Overdrafts 15 00011 5608 5805 486
Corporation Tax Payable11 9469 4406 381  
Corporation Tax Recoverable    1 088
Creditors14 69215 00011 5608 5805 486
Increase From Depreciation Charge For Year Property Plant Equipment 35035035034
Other Creditors1 7061 5051 7931 39228 530
Other Payables Accrued Expenses975    
Other Taxation Payable  6 3811 087 
Property Plant Equipment Gross Cost 1 0501 0501 0501 298
Total Additions Including From Business Combinations Property Plant Equipment 1 050  248
Trade Creditors Trade Payables651 0504 9863 5752 730
Useful Life Property Plant Equipment Years  333

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2025/01/23
filed on: 23rd, January 2025
Free Download (3 pages)

Company search