Company Name6PM Holdings Limited
DirectorPaul Marshall
Company StatusActive
Company Number05198791
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alvin Walk
Elvington
York
North Yorkshire
YO41 4DN
Secretary NameLisa Victoria Marshall
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Alvin Walk
Elvington
York
YO41 4DN

Location

Registered AddressUnit 7 Elvington Indsustrial Estate
Elvington
York
North Yorkshire
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

60 at £1Paul Marshall
60.00%
Ordinary
40 at £1Lisa Marshall
40.00%
Ordinary

Financials

Year2014
Net Worth£234,995
Cash£35,886
Current Liabilities£10,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

29 October 2004Delivered on: 16 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
2 May 2023Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Unit 7 Elvington Indsustrial Estate Elvington York North Yorkshire YO41 4AR on 2 May 2023 (1 page)
6 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 October 2019Change of share class name or designation (2 pages)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 August 2015 (1 page)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 August 2015 (1 page)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
15 July 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 05/08/07; no change of members (6 pages)
5 December 2007Return made up to 05/08/07; no change of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 05/08/06; full list of members (6 pages)
4 September 2006Return made up to 05/08/06; full list of members (6 pages)
5 December 2005Return made up to 05/08/05; full list of members (6 pages)
5 December 2005Return made up to 05/08/05; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 November 2004Particulars of mortgage/charge (11 pages)
16 November 2004Particulars of mortgage/charge (11 pages)
8 November 2004Resolutions
  • RES13 ‐ Re debenture 29/10/04
(1 page)
8 November 2004Resolutions
  • RES13 ‐ Re debenture 29/10/04
(1 page)
5 August 2004Incorporation (13 pages)
5 August 2004Incorporation (13 pages)