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

6ix Consulting Limited BRISTOL


6ix Consulting started in year 2008 as Private Limited Company with registration number 06684943. The 6ix Consulting company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bristol at 8 Karen Close. Postal code: BS48 3JE.

There is a single director in the company at the moment - Andrew M., appointed on 1 January 2009. In addition, a secretary was appointed - Andrew M., appointed on 15 August 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter E. who worked with the the company until 30 June 2009.

6ix Consulting Limited Address / Contact

Office Address 8 Karen Close
Office Address2 Backwell
Town Bristol
Post code BS48 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06684943
Date of Incorporation Mon, 1st Sep 2008
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 17 years old
Account next due date Fri, 29th Dec 2023 (564 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Andrew M.

Position: Secretary

Appointed: 15 August 2012

Andrew M.

Position: Director

Appointed: 01 January 2009

James P.

Position: Director

Appointed: 01 September 2013

Resigned: 11 July 2015

Steven W.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2016

Peter E.

Position: Secretary

Appointed: 01 September 2008

Resigned: 30 June 2009

Peter E.

Position: Director

Appointed: 01 September 2008

Resigned: 30 June 2009

Yomtov J.

Position: Director

Appointed: 01 September 2008

Resigned: 01 September 2008

Richard O.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2009

Richard D.

Position: Director

Appointed: 01 September 2008

Resigned: 14 October 2014

Michelle S.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Andrew M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Michelle L. This PSC owns 25-50% shares. Moving on, there is Steven W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michelle L.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Steven W.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth37 47147 5588 63514 438864-8 076     
Balance Sheet
Current Assets130 083133 847115 457121 00354 65613 21730 7058 77816 0818 5881 340
Net Assets Liabilities     8 07618 0337 7128 6616 61111 150
Cash Bank In Hand45 39545 2093 1869 32317      
Debtors37 86088 63872 27171 68034 639      
Net Assets Liabilities Including Pension Asset Liability37 47147 5588 63514 438864-8 076     
Stocks Inventory46 828 40 00040 00020 000      
Tangible Fixed Assets3 7897 0816 0195 3864 5783 849     
Reserves/Capital
Called Up Share Capital80801001006060     
Profit Loss Account Reserve37 39147 4784 41110 214804-8 136     
Shareholder Funds37 47147 5588 63514 438864-8 076     
Other
Creditors     25 14251 81718 95326 71216 77513 751
Fixed Assets3 7897 0816 0195 3864 5783 8493 0792 4631 9701 5761 261
Net Current Assets Liabilities34 44041 8933 82010 129-3 714-11 92521 11210 17510 6318 18712 411
Total Assets Less Current Liabilities38 22948 9749 83915 515864-8 07618 0337 7128 6616 61111 150
Creditors Due Within One Year95 64391 954111 637110 87458 37025 142     
Number Shares Allotted 801001006060     
Par Value Share 11111     
Provisions For Liabilities Charges7581 4161 2041 077       
Share Capital Allotted Called Up Paid80801001006060     
Share Premium Account  4 1244 124       
Tangible Fixed Assets Additions 4 542 317       
Tangible Fixed Assets Cost Or Valuation4 8439 3859 3859 7029 702      
Tangible Fixed Assets Depreciation1 0542 3043 3664 3165 124      
Tangible Fixed Assets Depreciation Charged In Period 1 2501 062950808      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2024
Free Download (1 page)

Company search

Advertisements