Lowfields Business Park
Elland
HX5 9DA
Secretary Name | Mrs Sarah Shabbir Hussain |
---|---|
Status | Current |
Appointed | 08 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Lowfields Business Park Lowfields Way Lowfields Business Park Elland HX5 9DA |
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Andrew Donald Tearne |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Gary Mitchell Krasny |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 South Orange Avenue Suite 2170 Orlando Florida 32801 |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Correspondence Address | Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Website | www.600group.com |
---|
Registered Address | Lowfields Business Park Lowfields Way Lowfields Business Park Elland HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
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 | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
15 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 October 2022 | Change of details for 600 Uk Limited as a person with significant control on 30 September 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
10 October 2022 | Registered office address changed from 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England to Lowfields Business Park Lowfields Way Lowfields Business Park Elland HX5 9DA on 10 October 2022 (1 page) |
17 May 2022 | Notification of 600 Uk Limited as a person with significant control on 8 April 2022 (2 pages) |
11 May 2022 | Cessation of The 600 Group Plc as a person with significant control on 8 April 2022 (1 page) |
19 April 2022 | Termination of appointment of 600 Uk Limited as a secretary on 8 April 2022 (1 page) |
19 April 2022 | Appointment of Mrs Sarah Shabbir Hussain as a secretary on 8 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr Jonathan Wright as a director on 8 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Neil Richard Carrick as a director on 8 April 2022 (1 page) |
7 December 2021 | Termination of appointment of Andrew Donald Tearne as a director on 30 November 2021 (1 page) |
15 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 February 2021 | Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page) |
9 February 2021 | Second filing for the appointment of Mr Gary Mitchell Krasny as a director (3 pages) |
8 February 2021 | Appointment of Mr Gary Mitchell Krasny as a director on 22 July 2020
|
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 March 2019 | Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 July 2015 | Registered office address changed from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 24 July 2015 (1 page) |
8 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
8 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 October 2014 | Company name changed pacific shelf 1794 LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Company name changed pacific shelf 1794 LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|