Company Name6 Engineering Limited
DirectorNicholas Howard
Company StatusActive
Company Number07609514
CategoryPrivate Limited Company
Incorporation Date19 April 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Nicholas Howard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Woodview
Loftus
Saltburn-By-The-Sea
Cleveland
TS13 4HL
Secretary NameLaura Marie Howard
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodview
Loftus
Saltburn-By-The-Sea
Cleveland
TS13 4HL

Location

Registered AddressSpringboard Business Centre Stokesley Business Park
24 Ellerbeck Way
Middlesbrough
Stokesley
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

50 at £1Laura Howard
50.00%
Ordinary
50 at £1Nicholas Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£36,681
Cash£60,484
Current Liabilities£39,012

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 July 2020Secretary's details changed for Laura Howard on 13 July 2020 (1 page)
14 July 2020Change of details for Mrs Laura Howard as a person with significant control on 13 July 2020 (2 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 June 2019Registered office address changed from 15 Woodview Loftus Saltburn-by-the-Sea Cleveland TS13 4HL England to Springboard Business Centre Stokesley Business Park 24 Ellerbeck Way Middlesbrough Stokesley TS9 5JZ on 14 June 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 June 2016Registered office address changed from 60 Queens Road Loftus Saltburn-by-the-Sea Cleveland Teesside TS13 4SG to 15 Woodview Loftus Saltburn-by-the-Sea Cleveland TS13 4HL on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 60 Queens Road Loftus Saltburn-by-the-Sea Cleveland Teesside TS13 4SG to 15 Woodview Loftus Saltburn-by-the-Sea Cleveland TS13 4HL on 30 June 2016 (1 page)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
28 April 2016Director's details changed for Mr Nicholas Howard on 26 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Nicholas Howard on 26 April 2016 (2 pages)
28 April 2016Secretary's details changed for Laura Howard on 26 April 2016 (1 page)
28 April 2016Secretary's details changed for Laura Howard on 26 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
17 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
5 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
5 May 2011Appointment of Laura Howard as a secretary (3 pages)
5 May 2011Appointment of Laura Howard as a secretary (3 pages)
5 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
19 April 2011Incorporation (15 pages)
19 April 2011Incorporation (15 pages)