Warrington Road
Birchwood
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Richard Billington |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Simon Anthony Ismail |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
Director Name | Mr Nicholas James Whatmore |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New Hollies Watling St (A5) Cannock WS11 1SB |
Website | www.m6services.co.uk/ |
---|---|
Telephone | 08432895528 |
Telephone region | Unknown |
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £144,904 |
Cash | £101,407 |
Current Liabilities | £79,836 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
25 June 2020 | Delivered on: 4 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as the hollies truckstop, watling street, four crosses, cannock, WS11 1SB registered at the land registry with title numbers SF528676, SF296128 and SF294210. Outstanding |
---|---|
3 January 2013 | Delivered on: 12 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2021 | Confirmation statement made on 23 December 2020 with updates (3 pages) |
---|---|
22 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
4 July 2020 | Registration of charge 074775250002, created on 25 June 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 January 2015 | Director's details changed for Mr Simon Ismail on 1 December 2014 (2 pages) |
18 January 2015 | Director's details changed for Mr Simon Ismail on 1 December 2014 (2 pages) |
18 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Director's details changed for Mr Simon Ismail on 1 December 2014 (2 pages) |
18 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2012 | Change of accounting reference date (3 pages) |
27 November 2012 | Change of share class name or designation (2 pages) |
27 November 2012 | Change of share class name or designation (2 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Statement of capital following an allotment of shares on 24 December 2010
|
27 November 2012 | Resolutions
|
27 November 2012 | Statement of capital following an allotment of shares on 24 December 2010
|
27 November 2012 | Change of accounting reference date (3 pages) |
8 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 August 2012 | Registered office address changed from a5 Watling Street Cannock Staffordshire WS11 1SB United Kingdom on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from a5 Watling Street Cannock Staffordshire WS11 1SB United Kingdom on 28 August 2012 (2 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
28 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
21 June 2011 | Appointment of Nicholas James Whatmore as a director (2 pages) |
21 June 2011 | Appointment of Nicholas James Whatmore as a director (2 pages) |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|