ESSENTIAL 6 LTD
Status | ACTIVE |
Company No. | 06198592 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ESSENTIAL 6 LTD is an active private limited company with number 06198592. It was incorporated 17 years, 2 months, 3 days ago, on 02 April 2007. The company address is 1 Marble Court Business Park 1 Marble Court Business Park, Torquay, TQ1 4FB, Devon, England.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Capital name of class of shares
Date: 07 Apr 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
New address: 1 Marble Court Business Park Lymington Road Torquay Devon TQ1 4FB
Old address: Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-18
Charge number: 061985920003
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061985920002
Charge creation date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Layla Foster
Change date: 2018-03-28
Documents
Change person secretary company with change date
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-28
Officer name: Mrs Layla Foster
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Foster
Change date: 2018-03-28
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-28
Psc name: Mr Alan Foster
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2018
Action Date: 03 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061985920001
Charge creation date: 2018-01-03
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 26 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-24
Officer name: Miss Layla Lawrence
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Appoint person secretary company with name date
Date: 27 Apr 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-01
Officer name: Miss Layla Lawrence
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Alan Foster
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Old address: 1.22 Torbay Innovation Centres Lymington Road Torquay Devon TQ1 4BD
Change date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wa Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: Sterling House, 3 Dendy Road Paignton Devon TQ4 5DB
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Foster
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wa Secretarial Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/08; full list of members
Documents
Some Companies
BIRMINGHAM INDEPENDENT CLINIC LLP
11TH FLOOR 54,BIRMINGHAM,B16 8PE
Number: | OC412466 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRIAR PATCH,EXMOUTH,EX8 5EG
Number: | 11708869 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE TECHNICAL SALES AND SERVICES LIMITED
STANYARDS FARM CHERTSEY ROAD,WOKING,GU24 8JE
Number: | 02431125 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 WIMBORNE ROAD,LUTON,LU1 1PD
Number: | 10105134 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAC SAFETY ENGINEERING LIMITED
MOSS VIEW HOUSE PEPPER STREET,WARRINGTON,WA4 4SB
Number: | 07132638 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGSHUT LANE WEST,STOCKPORT,SK2 6RX
Number: | 08050199 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |