Usaf Gp No.6 Limited BRISTOL


Usaf Gp No.6 started in year 2006 as Private Limited Company with registration number 05897755. The Usaf Gp No.6 company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bristol at South Quay. Postal code: BS1 6FL. Since 2006-09-01 Usaf Gp No.6 Limited is no longer carrying the name Shelfco (no. 3286).

At the moment there are 3 directors in the the company, namely Michael B., Christopher S. and Joseph L.. In addition one secretary - Christopher S. - is with the firm. 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 - Andrew R. who worked with the the company until 16 March 2013.

Usaf Gp No.6 Limited Address / Contact

Office Address South Quay
Office Address2 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05897755
Date of Incorporation Mon, 7th Aug 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 20 September 2022

Christopher S.

Position: Secretary

Appointed: 16 April 2013

Christopher S.

Position: Director

Appointed: 16 April 2013

Joseph L.

Position: Director

Appointed: 08 August 2006

David F.

Position: Director

Appointed: 27 October 2016

Resigned: 20 September 2022

James W.

Position: Director

Appointed: 26 October 2016

Resigned: 11 April 2018

Stephen G.

Position: Director

Appointed: 23 October 2009

Resigned: 26 April 2010

Nicholas R.

Position: Director

Appointed: 23 October 2009

Resigned: 30 September 2016

James G.

Position: Director

Appointed: 04 August 2008

Resigned: 23 October 2009

Michael B.

Position: Director

Appointed: 08 August 2006

Resigned: 23 October 2009

Andrew R.

Position: Director

Appointed: 08 August 2006

Resigned: 16 April 2013

Andrew R.

Position: Secretary

Appointed: 08 August 2006

Resigned: 16 March 2013

Mark A.

Position: Director

Appointed: 08 August 2006

Resigned: 23 October 2009

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2006

Resigned: 08 August 2006

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 07 August 2006

Resigned: 08 August 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Usaf Holdings B Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sanne Trustee Services Limited that put St Helier, Jersey as the address. This PSC has a legal form of "a ldc (holdings) plc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Usaf Holdings B Limited

South Quay Temple Back, Bristol, BS1 6FL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06324325
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanne Trustee Services Limited

13 Castle Street, St Helier, JE4 5UT, Jersey

Legal authority England And Wales
Legal form Ldc (Holdings) Plc
Country registered England And Wales
Place registered Companies House
Registration number 02625007
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 3286) September 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-01 director's details were changed
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements