UKBizDB.co.uk

T6 INTERNATIONAL LIMITED

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

This company is commonly known as T6 International Limited. The company was founded 14 years ago and was given the registration number 06950540. The firm's registered office is in LITTLE HADHAM. You can find them at Unit 9c Hadham Industrial Estate, Little Hadham, Little Hadham, Hertfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:T6 INTERNATIONAL LIMITED
Company Number:06950540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 9c Hadham Industrial Estate, Little Hadham, Little Hadham, Hertfordshire, England, SG11 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

Director02 July 2009Active
167, Turners Hill, Cheshunt, EN8 9BH

Director01 June 2016Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director27 January 2017Active
69, Richmond Avenue, Prestwich, M25 0LW

Director02 July 2009Active

People with Significant Control

Mr Anthony John Rose
Notified on:02 July 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Level Q, Sheraton House, Surtees Way, Stockton On Tees, TS18 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William John Hardy
Notified on:30 June 2016
Status:Active
Date of birth:February 1980
Nationality:English
Country of residence:United Kingdom
Address:Unit 4, Ambition Business Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony John Rose
Notified on:30 June 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Ambition Business Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-01Address

Change registered office address company with date old address new address.

Download
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Capital

Capital name of class of shares.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Accounts

Change account reference date company current extended.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.