UKBizDB.co.uk

600 UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Secretary16 November 2021Active
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director29 January 2024Active
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director19 February 2024Active
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director10 February 2021Active
N/A, Union Street, Heckmondwike, England, WF16 0HL

Secretary18 January 2012Active
N/A, Union Street, Heckmondwike, England, WF16 0HL

Secretary14 March 2011Active
N/A, Union Street, Heckmondwike, England, WF16 0HL

Secretary03 April 1995Active
38 Southway, Horsforth, Leeds, LS18 5RS

Secretary-Active
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL

Secretary20 June 2012Active
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Secretary06 July 2017Active
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director18 January 2012Active
Flat 23 Simpsons Fold West, 22 Dock Street, Leeds, LS10 1JF

Director25 January 2006Active
Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director30 April 2015Active
30 Thoresby Avenue, Monk Bretton, Barnsley, S71 2LH

Director-Active
St Vincents Conksbury Lane, Youlgrave, Bakewell, DE45 1WR

Director17 June 1996Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

Director01 August 1992Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

Director-Active
200, South Orange Avenue, Suite 2170, Orlando, United States, 32801

Director22 December 2020Active
Brow House Cononley Road, Glusburn, Keighley, BD20 8JW

Director06 August 2008Active
N/A, Union Street, Heckmondwike, England, WF16 0HL

Director05 February 2009Active
Prospect House, Upton, Didcot, OX11 9HP

Director27 January 1995Active
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL

Director26 March 2012Active
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

Director20 December 2006Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Persons with significant control

Second filing change details of a person with significant control.

Download
2023-12-12Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-20Change of constitution

Statement of companys objects.

Download
2023-11-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Change account reference date company previous shortened.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Change of name

Certificate change of name company.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.