SIXPENNY LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2LT

Company number 04367694
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address SIXPENNY NURSERY & PRE-SCHOOL OLD FARROWING HOUSE, ROUDWAY HILL BUSINESS CENTRE, DEVIZES, WILTS, ENGLAND, SN10 2LT
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Kennet Barns, Church Lane Mildenhall Marlborough Wiltshire SN8 2LU to Sixpenny Nursery & Pre-School Old Farrowing House Roudway Hill Business Centre Devizes Wilts SN10 2LT on 11 April 2017; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of SIXPENNY LIMITED are www.sixpenny.co.uk, and www.sixpenny.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Sixpenny Limited is a Private Limited Company. The company registration number is 04367694. Sixpenny Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Sixpenny Limited is Sixpenny Nursery Pre School Old Farrowing House Roudway Hill Business Centre Devizes Wilts England Sn10 2lt. . EASTER, Katie Jane is a Director of the company. Secretary EASTER, Katie Jane has been resigned. Secretary EASTER, Simon David has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director INGRAM, Jane Lesley has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
EASTER, Katie Jane
Appointed Date: 06 February 2002
57 years old

Resigned Directors

Secretary
EASTER, Katie Jane
Resigned: 04 December 2007
Appointed Date: 06 February 2002

Secretary
EASTER, Simon David
Resigned: 10 November 2015
Appointed Date: 04 December 2007

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
INGRAM, Jane Lesley
Resigned: 03 December 2007
Appointed Date: 06 February 2002
60 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 06 February 2002
Appointed Date: 06 February 2002
88 years old

Persons With Significant Control

Mrs Kate Easter
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SIXPENNY LIMITED Events

11 Apr 2017
Registered office address changed from Kennet Barns, Church Lane Mildenhall Marlborough Wiltshire SN8 2LU to Sixpenny Nursery & Pre-School Old Farrowing House Roudway Hill Business Centre Devizes Wilts SN10 2LT on 11 April 2017
13 Mar 2017
Confirmation statement made on 6 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 August 2016
12 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

30 Nov 2015
Termination of appointment of Simon David Easter as a secretary on 10 November 2015
...
... and 35 more events
11 Feb 2002
New secretary appointed;new director appointed
11 Feb 2002
Secretary resigned
11 Feb 2002
Director resigned
11 Feb 2002
Registered office changed on 11/02/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
06 Feb 2002
Incorporation

SIXPENNY LIMITED Charges

30 October 2015
Charge code 0436 7694 0001
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…