SIXENSE LIMITED - ESTATE, MAIDSTONE
Company Profile | Company Filings |
Overview
SIXENSE LIMITED is a Private Limited Company from ESTATE, MAIDSTONE and has the status: Active.
SIXENSE LIMITED was incorporated 32 years ago on 03/12/1991 and has the registered number: 02667726. The accounts status is FULL and accounts are next due on 30/09/2024.
SIXENSE LIMITED was incorporated 32 years ago on 03/12/1991 and has the registered number: 02667726. The accounts status is FULL and accounts are next due on 30/09/2024.
SIXENSE LIMITED - ESTATE, MAIDSTONE
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 9 SPECTRUM WEST LAWRENCE
ESTATE, MAIDSTONE
KENT
ME16 0LL
This Company Originates in : United Kingdom
Previous trading names include:
SOLDATA LIMITED (until 27/01/2017)
SOLDATA LIMITED (until 27/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEAN GHISLAIN LA FONTA | Oct 1962 | French | Director | 2010-04-22 | CURRENT |
MR GRAHAM JAMES TRAFFORD | Jul 1972 | British | Director | 2011-01-01 | CURRENT |
MR RICHARD MATHEW PIGGIN | Mar 1973 | British | Director | 2021-11-24 | CURRENT |
MR GRAHAM JAMES TRAFFORD | Secretary | 2009-09-30 | CURRENT | ||
MR VINCENT LIONEL LE QUELLEC | Oct 1971 | French | Director | 2020-02-24 UNTIL 2021-11-24 | RESIGNED |
MR CHRISTOPHER NEIL HARNAN | Sep 1953 | British | Director | 1992-09-29 UNTIL 1998-12-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-12-03 UNTIL 1991-12-18 | RESIGNED | ||
MARK DAMIEN DEARY | Jul 1962 | British | Director | 1991-12-18 UNTIL 1992-09-29 | RESIGNED |
MARTIN LUC BETH | Nov 1969 | French | Director | 2000-09-01 UNTIL 2020-02-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-12-03 UNTIL 1991-12-18 | RESIGNED | ||
CLAUS BECKER | Aug 1934 | German | Director | 1992-09-29 UNTIL 1999-12-31 | RESIGNED |
MR DAVID REGINALD BEADMAN | May 1958 | British | Director | 2000-09-01 UNTIL 2001-06-11 | RESIGNED |
DAVID JULIAN CORKE | Mar 1949 | English | Director | 2000-09-01 UNTIL 2003-07-18 | RESIGNED |
MR PHILIP JOHN HINES | Aug 1966 | British | Director | 2012-11-21 UNTIL 2021-11-24 | RESIGNED |
REMI CHRISTOPHE DORVAL | Mar 1951 | French | Director | 2003-01-01 UNTIL 2010-04-22 | RESIGNED |
MARTIN PRATT | Dec 1960 | British | Director | 2008-02-13 UNTIL 2012-11-21 | RESIGNED |
JEAN LOUIS PROUST | Mar 1943 | French | Director | 2001-01-08 UNTIL 2006-11-20 | RESIGNED |
DAVID EDGAR SHERWOOD | Dec 1943 | United Kingdom | Director | 1991-12-18 UNTIL 2000-09-01 | RESIGNED |
MR PETER CHARLES SHIELLS | Aug 1934 | British | Director | 1993-02-05 UNTIL 2000-09-01 | RESIGNED |
MR CHRISTOPHER DAVID THOMAS | Jul 1953 | British | Director | 2001-06-11 UNTIL 2005-11-30 | RESIGNED |
MRS PHILOMENA WEBSTER | Apr 1957 | British | Director | 2003-07-18 UNTIL 2009-09-30 | RESIGNED |
MRS PHILOMENA WEBSTER | Apr 1957 | British | Director | 1997-10-27 UNTIL 2000-09-01 | RESIGNED |
HANS JOACHIM WEGENAST | Dec 1929 | German | Director | 1992-09-29 UNTIL 1999-12-31 | RESIGNED |
HUGUES LE FEBURE DE SAINT GERMAIN | Mar 1965 | French | Director | 2000-09-01 UNTIL 2002-12-03 | RESIGNED |
MRS PHILOMENA WEBSTER | Apr 1957 | British | Secretary | 2003-09-30 UNTIL 2009-09-30 | RESIGNED |
MARK DAMIEN DEARY | Jul 1962 | British | Secretary | 1991-12-18 UNTIL 1997-01-01 | RESIGNED |
MR PETER COLEMAN | British | Secretary | 1997-01-01 UNTIL 2003-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vinci Sa | 2022-12-13 | Nanterre | Ownership of shares 75 to 100 percent | |
Soletanche Freyssinet Sas | 2021-09-24 - 2022-12-13 | Paris | Ownership of shares 75 to 100 percent | |
Bachy Soletanche Holdings (Europe) Limited | 2016-04-06 - 2021-09-24 | Ormskirk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Sixense Monitoring Sas | 2016-04-06 - 2021-09-24 | Paris |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sixense Limited - Limited company accounts 23.2 | 2023-08-22 | 31-12-2022 | £2,576 Cash £403 equity |
Sixense Limited - Limited company accounts 20.1 | 2022-08-25 | 31-12-2021 | £1,296 Cash £-352 equity |