You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 Months Limited CAMBERLEY


60 Months Limited is a private limited company that can be found at Knoll House, Knoll Road, Camberley GU15 3SY. Incorporated on 2019-07-01, this 6-year-old company is run by 1 director.
Director Peter F., appointed on 01 July 2019.
The company is classified as "plumbing, heat and air-conditioning installation" (Standard Industrial Classification: 43220).
The last confirmation statement was filed on 2023-06-30 and the date for the subsequent filing is 2024-07-14. Furthermore, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

60 Months Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 12077486
Date of Incorporation Mon, 1st Jul 2019
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Peter F.

Position: Director

Appointed: 01 July 2019

Edward D.

Position: Director

Appointed: 01 July 2019

Resigned: 11 April 2025

Christopher T.

Position: Director

Appointed: 01 July 2019

Resigned: 15 April 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Peter F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Edward D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter F.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Edward D.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 1 July 2019
Ceased on 15 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand4 8261 93114 55233 32412 238
Net Assets Liabilities-55 079-21 496-18 363-15 023-11 835
Other
Accrued Liabilities3 6652 9672 6832 2121 757
Amounts Owed To Related Parties108 549195 054295 127393 02742 624
Bank Borrowings348 500246 500144 50042 50042 500
Creditors649 691527 406437 105355 108337 192
Investments Fixed Assets804 000804 000804 000804 000400 000
Investments In Subsidiaries804 000804 000804 000804 000400 000
Net Current Assets Liabilities-209 388-298 090-385 258-463 915-74 643
Other Remaining Borrowings301 191280 906292 605312 608337 192
Total Assets Less Current Liabilities594 612505 910418 742340 085325 357
Total Borrowings649 691527 406437 105355 108337 192

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Fri, 11th Apr 2025
filed on: 15th, April 2025
Free Download (1 page)

Company search