Company NameM6 Vehicle Sales Limited
DirectorRichard Emmott
Company StatusActive
Company Number06957610
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Richard Emmott
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJctn 18 Off M6 Middlewich Road
Holmeschapel
Cheshire
CW4 7ET
Director NameMr Bruce Ralph Eaton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Briony Avenue
Hale
Altrincham
Cheshire
WA15 8QE
Director NameMrs Donna Davenport
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJctn 18 Off M6 Middlewich Road
Holmeschapel
Cheshire
CW4 7ET

Contact

Websitem6vehiclesales.com
Telephone01477 549855
Telephone regionHolmes Chapel

Location

Registered AddressJctn 18 Off M6 Middlewich Road
Holmeschapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Shareholders

70 at £0.01Richard Emmott
70.00%
Ordinary
30 at £0.01Donna Davenport
30.00%
Ordinary

Financials

Year2014
Net Worth£12,594
Cash£8,275
Current Liabilities£92,747

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
10 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
11 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Donna Davenport as a director on 31 March 2021 (1 page)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
30 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
15 January 2014Amended accounts made up to 31 March 2013 (5 pages)
15 January 2014Amended accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 April 2012Termination of appointment of Bruce Eaton as a director (1 page)
20 April 2012Termination of appointment of Bruce Eaton as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Mr Richard Emmott on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Ms Donna Davenport on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Richard Emmott on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ms Donna Davenport on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ms Donna Davenport on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Richard Emmott on 9 July 2010 (2 pages)
8 February 2010Registered office address changed from 9 Stephens Way Goose Green Wigan Greater Manchester WN3 6PH England on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 9 Stephens Way Goose Green Wigan Greater Manchester WN3 6PH England on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 9 Stephens Way Goose Green Wigan Greater Manchester WN3 6PH England on 8 February 2010 (2 pages)
19 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
19 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
9 July 2009Incorporation (11 pages)
9 July 2009Incorporation (11 pages)