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

69ers Limited DUNSTABLE


69ers started in year 2007 as Private Limited Company with registration number 06088346. The 69ers company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Dunstable at 26 Bedford Square. Postal code: LU5 5ES.

69ers Limited Address / Contact

Office Address 26 Bedford Square
Office Address2 Houghton Regis
Town Dunstable
Post code LU5 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06088346
Date of Incorporation Wed, 7th Feb 2007
Industry Other service activities not elsewhere classified
End of financial Year 29th July
Company age 17 years old
Account next due date Thu, 29th Apr 2021 (1094 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Mon, 21st Feb 2022 (2022-02-21)
Last confirmation statement dated Sun, 7th Feb 2021

Company staff

Zaheer A.

Position: Director

Appointed: 03 December 2009

Mohammed G.

Position: Director

Appointed: 01 December 2009

Nighat S.

Position: Secretary

Appointed: 01 January 2010

Resigned: 02 January 2010

Azeem A.

Position: Secretary

Appointed: 01 January 2010

Resigned: 10 January 2018

Azeem A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 01 January 2010

Ashbourne Holding Ltd

Position: Corporate Director

Appointed: 27 November 2009

Resigned: 01 December 2009

Peter C.

Position: Secretary

Appointed: 14 February 2007

Resigned: 01 December 2009

Zakeer A.

Position: Director

Appointed: 14 February 2007

Resigned: 25 November 2009

Peter C.

Position: Director

Appointed: 14 February 2007

Resigned: 27 November 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Zaheer A. This PSC and has 25-50% shares. Another one in the PSC register is Mohammed G. This PSC owns 25-50% shares.

Zaheer A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mohammed G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth16 564-6 103-45 029-56 085-73 777-111 988   
Balance Sheet
Cash Bank On Hand     6112 3686 60716 551
Net Assets Liabilities     -111 988-121 388-132 812-137 096
Property Plant Equipment     20 11412 2889 2166 912
Cash Bank In Hand12 7595 0794031 091852611   
Current Assets63 27822 05211 0001 9432 329611   
Debtors50 51916 97310 5978521 477    
Tangible Fixed Assets81 24960 93713 55537 21226 81820 114   
Net Assets Liabilities Including Pension Asset Liability   -56 085-73 777-111 988   
Reserves/Capital
Called Up Share Capital505050505050   
Profit Loss Account Reserve16 514-6 153-45 079-56 135-73 827-112 038   
Shareholder Funds16 564-6 103-45 029-56 085-73 777-111 988   
Other
Version Production Software      2 0212 0212 021
Accumulated Depreciation Impairment Property Plant Equipment     133 247141 07325 73428 038
Average Number Employees During Period     5544
Creditors     129 694136 044148 635160 559
Increase From Depreciation Charge For Year Property Plant Equipment      7 8263 0722 304
Net Current Assets Liabilities-64 685-67 040-58 584-74 019-91 746-129 083-133 676-142 028-144 008
Nominal Value Allotted Share Capital     50505050
Number Shares Allotted 5050505050505050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       118 411 
Other Disposals Property Plant Equipment       118 411 
Par Value Share 11111111
Property Plant Equipment Gross Cost     153 361153 36134 95034 950
Total Assets Less Current Liabilities16 564-6 103-45 029-36 807-63 348-108 969-121 388  
Creditors Due Within One Year127 96389 09269 58475 96294 075129 694   
Share Capital Allotted Called Up Paid505050505050   
Tangible Fixed Assets Additions   34 435     
Tangible Fixed Assets Cost Or Valuation390 445390 445227 676153 361153 361153 361   
Tangible Fixed Assets Depreciation309 196329 508214 121116 149126 543133 247   
Tangible Fixed Assets Depreciation Charged In Period 20 31216 202 10 3946 704   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  131 589      
Tangible Fixed Assets Disposals  162 769      
Creditors Due After One Year   19 2788 8493 019   
Fixed Assets   37 21226 818    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/07/31
filed on: 1st, April 2021
Free Download (4 pages)

Company search

Advertisements