This company is commonly known as 600 Group (overseas) Limited (the). The company was founded 66 years ago and was given the registration number 00599171. The firm's registered office is in ELLAND. You can find them at 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | 600 GROUP (OVERSEAS) LIMITED (THE) |
---|---|---|
Company Number | : | 00599171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1958 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2170, 200 South Orange Avenue, Orlando, United States, 32801 | Director | 06 July 2017 | Active |
3 Monks Mead, Brightwell Cum Sotwell, Wallingford, OX10 0RL | Secretary | - | Active |
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL | Secretary | 18 January 2012 | Active |
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL | Secretary | 14 March 2011 | Active |
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL | Secretary | 01 January 1995 | Active |
600, Group Plc, Union Street, Heckmondwike, United Kingdom, WF16 0HL | Corporate Secretary | 07 March 2012 | Active |
Auben 24 Spencer Walk, Rickmansworth, WD3 4EE | Director | - | Active |
42, Berkeley Square, London, England, W1J 5AW | Director | 18 January 2012 | Active |
St Vincents Conksbury Lane, Youlgrave, Bakewell, DE45 1WR | Director | 17 June 1996 | Active |
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND | Director | 01 February 1996 | Active |
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL | Director | 14 March 2011 | Active |
200, South Orange Avenue, Suite 2170, Orlando, United States, 32801 | Director | 22 December 2020 | Active |
Brow House Cononley Road, Glusburn, Keighley, BD20 8JW | Director | 01 January 1993 | Active |
Prospect House, Upton, Didcot, OX11 9HP | Director | - | Active |
Green Acre Bramley Lane, Lightcliffe, Halifax, HX3 8NW | Director | 11 December 1998 | Active |
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL | Director | 07 March 2012 | Active |
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL | Director | 20 December 2006 | Active |
600 Group Public Limited Company (The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Union Works, Union Street, Heckmondwike, England, WF16 0HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-19 | Gazette | Gazette filings brought up to date. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Second filing of director appointment with name. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.