UKBizDB.co.uk

V6 EDUCATION GROUP LTD.

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

This company is commonly known as V6 Education Group Ltd.. The company was founded 4 years ago and was given the registration number 12054660. The firm's registered office is in PRESTON. You can find them at 131 Friargate, , Preston, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:V6 EDUCATION GROUP LTD.
Company Number:12054660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:131 Friargate, Preston, England, PR1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Friargate, Preston, England, PR1 2EF

Director18 March 2021Active
30, Pen Y Cefn, Amlwch, Wales, LL68 9DF

Director19 April 2022Active
5 Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director18 May 2020Active
131, Friargate, Preston, England, PR1 2EF

Director01 March 2020Active
5 Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director21 May 2020Active
44, Part Street, Southport, England, PR8 1HY

Director17 June 2019Active

People with Significant Control

Ms Tabitha Boffey
Notified on:20 April 2022
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:131, Friargate, Preston, England, PR1 2EF
Nature of control:
  • Significant influence or control
Mr Aaron Roy Taylor
Notified on:21 May 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:5 Albert Edward House, The Pavilions, Preston, England, PR2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Roy Taylor
Notified on:21 May 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:131, Friargate, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Miscellaneous

Legacy.

Download
2022-04-21Gazette

Gazette filings brought up to date.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Notice of removal of a director.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Address

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

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.