Nine Six Nine Consultants Limited MACCLESFIELD


Founded in 1983, Nine Six Nine Consultants, classified under reg no. 01692301 is an active company. Currently registered at Po Box 368 SK10 1WZ, Macclesfield the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Alan H., appointed on 5 June 1991. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Catherine H., who left the firm on 6 February 2001. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Nine Six Nine Consultants Limited Address / Contact

Office Address Po Box 368
Office Address2 Jordangate
Town Macclesfield
Post code SK10 1WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692301
Date of Incorporation Wed, 19th Jan 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Alan H.

Position: Director

Appointed: 05 June 1991

Catherine H.

Position: Secretary

Resigned: 30 March 1992

Brian J.

Position: Secretary

Appointed: 03 June 2004

Resigned: 16 June 2008

Alan H.

Position: Secretary

Appointed: 30 March 1992

Resigned: 03 June 2004

Catherine H.

Position: Director

Appointed: 05 June 1991

Resigned: 06 February 2001

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is James H. This PSC and has 25-50% shares. The second entity in the PSC register is Rebecca C. This PSC owns 25-50% shares. Then there is Victoria F., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

James H.

Notified on 13 March 2019
Nature of control: 25-50% shares

Rebecca C.

Notified on 13 March 2019
Nature of control: 25-50% shares

Victoria F.

Notified on 13 March 2019
Nature of control: 25-50% shares

Alan H.

Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth23 95728 373   
Balance Sheet
Cash Bank On Hand    163 361
Current Assets0325 4 260163 361
Debtors0325 4 260 
Other Debtors   4 260 
Property Plant Equipment  37 97337 505 
Net Assets Liabilities Including Pension Asset Liability23 95728 373   
Tangible Fixed Assets40 78140 313   
Reserves/Capital
Called Up Share Capital1010   
Profit Loss Account Reserve23 94728 363   
Shareholder Funds23 95728 373   
Other
Total Fixed Assets Cost Or Valuation46 84546 845   
Total Fixed Assets Depreciation6 0646 532   
Total Fixed Assets Depreciation Charge In Period 468   
Accrued Liabilities Deferred Income  840882882
Accumulated Depreciation Impairment Property Plant Equipment  8 8729 340 
Average Number Employees During Period  111
Corporation Tax Payable  1 2451 0468 132
Creditors  2 1291 9289 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 340
Disposals Property Plant Equipment    46 845
Net Current Assets Liabilities-16 824-11 940-2 1292 332154 347
Number Shares Issued Fully Paid   100100
Par Value Share   11
Property Plant Equipment Gross Cost  46 84546 845 
Total Assets Less Current Liabilities23 95728 37335 84439 837154 347
Increase From Depreciation Charge For Year Property Plant Equipment   468 
Creditors Due Within One Year Total Current Liabilities16 82412 265   
Fixed Assets40 78140 313   
Tangible Fixed Assets Cost Or Valuation46 84546 845   
Tangible Fixed Assets Depreciation6 0646 532   
Tangible Fixed Assets Depreciation Charge For Period 468   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements