You are here: bizstats.co.uk > a-z index > 3 list > 30 list

30six Agency Limited ALTON


30six Agency Limited is a private limited company that can be found at Berkeley House, Amery Street, Alton GU34 1HN. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-06-16, this 3-year-old company is run by 1 director.
Director James M., appointed on 16 June 2020.
The company is officially classified as "temporary employment agency activities" (SIC code: 78200). According to official database there was a name change on 2022-03-02 and their previous name was Whch Limited.
The last confirmation statement was sent on 2023-06-13 and the date for the next filing is 2024-06-27. Likewise, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

30six Agency Limited Address / Contact

Office Address Berkeley House
Office Address2 Amery Street
Town Alton
Post code GU34 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12674127
Date of Incorporation Tue, 16th Jun 2020
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

James M.

Position: Director

Appointed: 16 June 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Amanda S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James Martin Holdings Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", 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.

Amanda S.

Notified on 6 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James M.

Notified on 6 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James Martin Holdings Ltd

56 Badshot Lea Road Badshot Lea, Farnham, Surrey, GU9 9LT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England
Registration number 12628371
Notified on 16 June 2020
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Whch March 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 88124 827
Current Assets21 47844 316
Debtors19 59719 489
Net Assets Liabilities-9 100-14 575
Other Debtors2 6946 982
Property Plant Equipment1 7842 182
Other
Accumulated Amortisation Impairment Intangible Assets3 990 
Accumulated Depreciation Impairment Property Plant Equipment4251 257
Average Number Employees During Period32
Bank Borrowings Overdrafts 38 345
Consideration Received For Shares Issued Specific Share Issue100 
Creditors48 32238 345
Disposals Decrease In Amortisation Impairment Intangible Assets 3 990
Disposals Intangible Assets 19 950
Fixed Assets17 7442 182
Increase From Amortisation Charge For Year Intangible Assets3 990 
Increase From Depreciation Charge For Year Property Plant Equipment425832
Intangible Assets15 960 
Intangible Assets Gross Cost19 950 
Net Current Assets Liabilities-26 84422 002
Nominal Value Shares Issued Specific Share Issue1 
Number Shares Issued Fully Paid100100
Other Creditors41 8802 752
Other Taxation Social Security Payable3 344814
Par Value Share11
Property Plant Equipment Gross Cost2 2093 439
Provisions For Liabilities Balance Sheet Subtotal 414
Total Additions Including From Business Combinations Intangible Assets19 950 
Total Additions Including From Business Combinations Property Plant Equipment2 2091 230
Total Assets Less Current Liabilities-9 10024 184
Trade Creditors Trade Payables3 0988 940
Trade Debtors Trade Receivables16 90312 507

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
Free Download (1 page)

Company search