This company is commonly known as 600 Uk Limited. The company was founded 107 years ago and was given the registration number 00144979. The firm's registered office is in ELLAND. You can find them at Colchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | 600 UK LIMITED |
---|---|---|
Company Number | : | 00144979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1916 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colchester Machine Tool Solutions 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 |
---|---|---|---|
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Secretary | 16 November 2021 | Active |
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Director | 29 January 2024 | Active |
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Director | 19 February 2024 | Active |
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Director | 10 February 2021 | Active |
N/A, Union Street, Heckmondwike, England, WF16 0HL | Secretary | 18 January 2012 | Active |
N/A, Union Street, Heckmondwike, England, WF16 0HL | Secretary | 14 March 2011 | Active |
N/A, Union Street, Heckmondwike, England, WF16 0HL | Secretary | 03 April 1995 | Active |
38 Southway, Horsforth, Leeds, LS18 5RS | Secretary | - | Active |
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL | Secretary | 20 June 2012 | Active |
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Secretary | 06 July 2017 | Active |
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Director | 18 January 2012 | Active |
Flat 23 Simpsons Fold West, 22 Dock Street, Leeds, LS10 1JF | Director | 25 January 2006 | Active |
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA | Director | 30 April 2015 | Active |
30 Thoresby Avenue, Monk Bretton, Barnsley, S71 2LH | Director | - | Active |
St Vincents Conksbury Lane, Youlgrave, Bakewell, DE45 1WR | Director | 17 June 1996 | Active |
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND | Director | 01 August 1992 | Active |
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND | Director | - | 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 | 06 August 2008 | Active |
N/A, Union Street, Heckmondwike, England, WF16 0HL | Director | 05 February 2009 | Active |
Prospect House, Upton, Didcot, OX11 9HP | Director | 27 January 1995 | Active |
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL | Director | 26 March 2012 | Active |
38 Southway, Horsforth, Leeds, LS18 5RS | Director | - | Active |
Ebor Farm Lees Lane, Haworth, Keighley, BD22 8RA | Director | - | Active |
Green Acre Bramley Lane, Lightcliffe, Halifax, HX3 8NW | Director | - | Active |
N/A, Union Street, Heckmondwike, England, 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 | : | 42, Berkeley Square, London, England, W1J 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-21 | Incorporation | Memorandum articles. | Download |
2023-11-21 | Resolution | Resolution. | Download |
2023-11-20 | Change of constitution | Statement of companys objects. | Download |
2023-11-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Change of name | Certificate change of name company. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with updates. | 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 |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.