Company Information for A6 MOULDINGS LIMITED
Unit 6 & 11 The Constellations, Orion Way, Kettering, NORTHAMPTONSHIRE, NN15 6NL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A6 MOULDINGS LIMITED | |
Legal Registered Office | |
Unit 6 & 11 The Constellations Orion Way Kettering NORTHAMPTONSHIRE NN15 6NL Other companies in LU7 | |
Company Number | 05401342 | |
---|---|---|
Company ID Number | 05401342 | |
Date formed | 2005-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-09-29 | |
Account next due | 2024-06-29 | |
Latest return | 2024-03-22 | |
Return next due | 2025-04-05 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB881150827 |
Last Datalog update: | 2025-04-09 11:15:31 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JAMES PATRICK MCELHINNEY |
||
ANTONY JOHN LAWRENCE |
||
WILLIAM JAMES PATRICK MCELHINNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE STEPHEN JOHN PENTLOW |
Director | ||
PAMALA ROSMARY BULL |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A6 GARDENING LTD | Director | 2015-01-05 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
A6 EQUIPMENT HIRE LTD | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active - Proposal to Strike off | |
A6 INJECTION MOULDINGS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
A6 THERMOPLASTIC HOLDINGS LTD | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
A6 GARDENING LTD | Director | 2015-01-05 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
A6 ACCOUNTING LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
A6 EQUIPMENT HIRE LTD | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active - Proposal to Strike off | |
A6 INJECTION MOULDINGS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
A6 THERMOPLASTIC HOLDINGS LTD | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of William James Patrick Mcelhinney on 2024-11-19 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES PATRICK MCELHINNEY | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-09-29 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES | |
PSC07 | CESSATION OF ANTONY JOHN LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN LAWRENCE | |
AA | 29/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
AA | 29/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 457200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 457200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 457200 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM Appleby Poplar Close Leighton Buzzard Bedfordshire LU7 3BS | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 457200 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM JAMES PATRICK MCELHINNEY on 2014-04-02 | |
CH01 | Director's details changed for William James Patrick Mcelhinney on 2014-04-02 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 457200 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William James Patrick Mcelhinney on 2014-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM JAMES PATRICK MCELHINNEY on 2009-10-01 | |
CH01 | Director's details changed for William James Patrick Mcelhinney on 2009-10-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/12/12 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 457200 | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PATRICK MCELHINNEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN LAWRENCE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
RES13 | SHARE PURCHASE APPROVED 31/10/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 2700/2200 31/10/08 GBP SR 500@1=500 | |
288b | APPOINTMENT TERMINATED DIRECTOR WAYNE PENTLOW | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 15 BAY TREE CLOSE NEWTON LONGVILLE NORTH MILTON KEYNES MK17 0DT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/03/05-31/03/06 £ SI 1200@1=1200 | |
123 | £ NC 1500/2700 31/03/06 | |
88(2)R | AD 31/03/05-31/03/06 £ SI 2700@1 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 27/04/05 | |
123 | £ NC 1000/1500 27/04/05 | |
88(2)R | AD 27/04/05--------- £ SI 500@1=500 £ IC 1000/1500 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 31,849 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 57,107 |
Creditors Due Within One Year | 2012-09-30 | £ 489,940 |
Creditors Due Within One Year | 2011-03-31 | £ 408,182 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,748 |
Provisions For Liabilities Charges | 2011-03-31 | £ 8,665 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A6 MOULDINGS LIMITED
Called Up Share Capital | 2012-09-30 | £ 2,200 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2,200 |
Current Assets | 2012-09-30 | £ 573,398 |
Current Assets | 2011-03-31 | £ 484,762 |
Debtors | 2012-09-30 | £ 451,847 |
Debtors | 2011-03-31 | £ 409,853 |
Secured Debts | 2012-09-30 | £ 45,294 |
Secured Debts | 2011-03-31 | £ 84,469 |
Shareholder Funds | 2012-09-30 | £ 78,058 |
Shareholder Funds | 2011-03-31 | £ 75,185 |
Stocks Inventory | 2012-09-30 | £ 121,551 |
Stocks Inventory | 2011-03-31 | £ 74,909 |
Tangible Fixed Assets | 2012-09-30 | £ 28,197 |
Tangible Fixed Assets | 2011-03-31 | £ 64,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as A6 MOULDINGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | UNIT 6 CONSTELLATION PARK 15 ORION WAY KETTERING NORTHANTS NN15 6QJ | 13,250 | 17/10/2006 | |
Ketering Borough Council | UNIT 11 CONSTELLATION PARK 15 ORION WAY KETTERING NORTHANTS NN15 6QJ | 12,250 | 13/04/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |