Sixhills Consulting Limited LUTON


Sixhills Consulting started in year 2001 as Private Limited Company with registration number 04224992. The Sixhills Consulting company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Luton at 15 Home Farm. Postal code: LU1 3TD. Since Fri, 8th Jun 2001 Sixhills Consulting Limited is no longer carrying the name Canard Graphics.

At present there are 4 directors in the the firm, namely William G., John G. and Gillian G. and others. In addition one secretary - Gillian G. - is with the company. As of 29 April 2024, there were 2 ex directors - Sarah G., Louisa G. and others listed below. There were no ex secretaries.

Sixhills Consulting Limited Address / Contact

Office Address 15 Home Farm
Office Address2 Luton Hoo Estate
Town Luton
Post code LU1 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04224992
Date of Incorporation Wed, 30th May 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

William G.

Position: Director

Appointed: 01 October 2010

John G.

Position: Director

Appointed: 01 October 2007

Gillian G.

Position: Director

Appointed: 28 September 2005

Gillian G.

Position: Secretary

Appointed: 28 June 2001

Andrew G.

Position: Director

Appointed: 04 June 2001

Sarah G.

Position: Director

Appointed: 11 February 2009

Resigned: 20 October 2016

Louisa G.

Position: Director

Appointed: 28 September 2005

Resigned: 11 February 2009

Vsbc Nominees Limited

Position: Corporate Director

Appointed: 30 May 2001

Resigned: 04 June 2001

Vsbc Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2001

Resigned: 04 June 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Andrew G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gillian G. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew G.

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

Gillian G.

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

Company previous names

Canard Graphics June 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth35110 396       
Balance Sheet
Cash Bank On Hand 30 26079 501      
Current Assets86 42249 534118 684147 356184 047112 857118 39897 10421 954
Debtors14 61919 27439 183      
Net Assets Liabilities  60 359106 147138 80287 91075 61063 2486 377
Property Plant Equipment 159119      
Cash Bank In Hand71 80330 260       
Tangible Fixed Assets212159       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve34910 394       
Shareholder Funds35110 396       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 4001 5001 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment 26 77326 813      
Average Number Employees During Period   444444
Corporation Tax Payable 22 23432 129      
Creditors 39 29758 44445 81855 49230 36249 26237 648417
Fixed Assets  1194 60910 2476 9157 9745 0753 283
Increase From Depreciation Charge For Year Property Plant Equipment  40      
Net Current Assets Liabilities13910 23760 240101 538130 95582 49569 13659 6735 011
Number Shares Issued Fully Paid  2      
Other Creditors 10 3065 591      
Other Taxation Social Security Payable 6 75720 724      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       217195
Property Plant Equipment Gross Cost 26 932       
Total Assets Less Current Liabilities35110 39660 359106 147141 20289 41077 11064 7488 294
Trade Debtors Trade Receivables 19 27439 183      
Creditors Due Within One Year86 28339 297       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 11th, January 2024
Free Download (4 pages)

Company search

Advertisements