Company number 04619788
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address ALDERSHAWE HALL, CLAYPIT LANE, LICHFIELD, STAFFORDSHIRE, WS14 0AQ
Home Country United Kingdom
Nature of Business 64305 - Activities of property unit trusts
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions
RES13 ‐
Xfer of share 26/09/2016
. The most likely internet sites of M6 GROUP LIMITED are www.m6group.co.uk, and www.m6-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Blake Street Rail Station is 4.1 miles; to Butlers Lane Rail Station is 5 miles; to Four Oaks Rail Station is 5.9 miles; to Gravelly Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M6 Group Limited is a Private Limited Company.
The company registration number is 04619788. M6 Group Limited has been working since 17 December 2002.
The present status of the company is Active. The registered address of M6 Group Limited is Aldershawe Hall Claypit Lane Lichfield Staffordshire Ws14 0aq. The company`s financial liabilities are £2144.84k. It is £1390.78k against last year. The cash in hand is £1.19k. It is £-4.12k against last year. And the total assets are £47.61k, which is £-30.66k against last year. SINGH, Palminder is a Secretary of the company. SINGH, Engrez is a Director of the company. SINGH, Palminder is a Director of the company. Secretary DHILLON, Balbir Singh has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DHILLON, Surjit Kaur has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Activities of property unit trusts".
m6 group Key Finiance
LIABILITIES
£2144.84k
+184%
CASH
£1.19k
-78%
TOTAL ASSETS
£47.61k
-40%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 17 December 2002
Nominee Director
C & M REGISTRARS LIMITED
Resigned: 10 January 2003
Appointed Date: 17 December 2002
Persons With Significant Control
Mr Palminder Singh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Engrez Singh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
M6 GROUP LIMITED Events
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Resolutions
-
RES13 ‐
Xfer of share 26/09/2016
06 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
20 Jan 2003
Registered office changed on 20/01/03 from: po box 55 7 spa road london SE16 3QQ
20 Jan 2003
New secretary appointed
20 Jan 2003
New director appointed
14 Jan 2003
Ad 09/01/03--------- £ si 100@1=100 £ ic 2/102
17 Dec 2002
Incorporation
16 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of hartle lane belbroughton…
16 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of glatons lane belbroughton…
27 September 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings 6-7 irongate derby. By way of fixed…
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 135 abbey foregate shrewsbury shropshire. By way of fixed…
18 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Regina court,1-3 goodall st,52-68 (even) upper bridge…