Company NameBamco Sixtyone Limited
DirectorRichard Brian Logan
Company StatusActive
Company Number10710102
CategoryPrivate Limited Company
Incorporation Date5 April 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Brian Logan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(6 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Ian Laws
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Roger Garry Heywood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
15 April 2023Compulsory strike-off action has been discontinued (1 page)
14 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2022Termination of appointment of Ian Laws as a director on 1 May 2022 (1 page)
19 October 2022Cessation of Ian Laws as a person with significant control on 1 May 2022 (1 page)
19 October 2022Notification of Roger Garry Heywood as a person with significant control on 1 May 2022 (2 pages)
19 October 2022Appointment of Mr Roger Garry Heywood as a director on 1 May 2022 (2 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 October 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
10 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)