Nos 6 Limited WARMINSTER


Nos 6 started in year 2007 as Private Limited Company with registration number 06188983. The Nos 6 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Warminster at Eastleigh Court. Postal code: BA12 9HW.

There is a single director in the company at the moment - Charles S., appointed on 4 October 2019. In addition, a secretary was appointed - Alasdair J., appointed on 11 August 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William H. who worked with the the company until 30 July 2021.

Nos 6 Limited Address / Contact

Office Address Eastleigh Court
Office Address2 Bishopstrow
Town Warminster
Post code BA12 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06188983
Date of Incorporation Wed, 28th Mar 2007
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Alasdair J.

Position: Secretary

Appointed: 11 August 2022

Charles S.

Position: Director

Appointed: 04 October 2019

James W.

Position: Director

Appointed: 21 October 2022

Resigned: 12 January 2024

William H.

Position: Director

Appointed: 26 November 2019

Resigned: 30 July 2021

Gareth E.

Position: Director

Appointed: 04 October 2019

Resigned: 07 February 2022

Jonathan S.

Position: Director

Appointed: 11 April 2016

Resigned: 04 October 2019

Rupert W.

Position: Director

Appointed: 16 December 2015

Resigned: 04 October 2019

Rupert K.

Position: Director

Appointed: 01 August 2013

Resigned: 16 December 2015

Nicholas V.

Position: Director

Appointed: 29 June 2013

Resigned: 04 October 2019

Stephen E.

Position: Director

Appointed: 29 June 2013

Resigned: 04 October 2019

Steven F.

Position: Director

Appointed: 29 June 2013

Resigned: 11 April 2016

Victoria W.

Position: Director

Appointed: 28 March 2007

Resigned: 29 June 2013

John G.

Position: Director

Appointed: 28 March 2007

Resigned: 29 June 2013

William H.

Position: Secretary

Appointed: 28 March 2007

Resigned: 30 July 2021

Michael R.

Position: Director

Appointed: 28 March 2007

Resigned: 29 June 2013

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Alina Holdings Plc from London, England. The abovementioned PSC is classified as "an uk public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Stephen E. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas V., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alina Holdings Plc

65 Grosvenor Street, London, W1K 3JH, England

Legal authority Companies Act 2006
Legal form Uk Public Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 5304743
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stephen E.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Nicholas V.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Rupert W.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Jonathan S.

Notified on 11 April 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on January 12, 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search