Company Information for 6S RESEARCH LIMITED
WOODLAND GRANGE, 46 APPLEBY AVENUE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9LZ,
|
Company Registration Number
05759435
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
6S RESEARCH LIMITED | ||
Legal Registered Office | ||
WOODLAND GRANGE 46 APPLEBY AVENUE KNARESBOROUGH NORTH YORKSHIRE HG5 9LZ Other companies in HG5 | ||
Previous Names | ||
|
Company Number | 05759435 | |
---|---|---|
Company ID Number | 05759435 | |
Date formed | 2006-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/06/2021 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 09:23:44 |
Companies House |
Menu
|
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 |
---|---|---|
RICHARD TYSON POSTLETHWAITE |
||
RICHARD TYSON POSTLETHWAITE |
||
MARTIN REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN REED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC07 | CESSATION OF RICHARD TYSON POSTLETHWAITE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TYSON POSTLETHWAITE | |
TM02 | Termination of appointment of Richard Tyson Postlethwaite on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Tyson Postlethwaite on 2017-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD TYSON POSTLETHWAITE on 2017-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC04 | Change of details for Mr Richard Tyson Postlethwaite as a person with significant control on 2017-08-31 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD TYSON POSTLETHWAITE on 2015-10-01 | |
CH01 | Director's details changed for Mr Richard Tyson Postlethwaite on 2015-10-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Tyson Postlethwaite on 2013-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD TYSON POSTLETHWAITE on 2013-07-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REED / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TYSON POSTLETHWAITE / 28/04/2010 | |
AA | 31/03/09 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD POSTLETHWAITE / 01/11/2006 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD POSTLETHWAITE / 01/11/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REED / 01/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED 6TH SENSE CONSULTING (UK) LTD CERTIFICATE ISSUED ON 31/05/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 31 APPLEBY CRESCENT KNARESBOROUGH NORTH YORKSHIRE HG5 9LS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
Creditors Due Within One Year | 2012-04-01 | £ 24,749 |
---|
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 6S RESEARCH LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 31,127 |
Current Assets | 2012-04-01 | £ 31,127 |
Fixed Assets | 2012-04-01 | £ 818 |
Shareholder Funds | 2012-04-01 | £ 7,196 |
Tangible Fixed Assets | 2012-04-01 | £ 818 |
Debtors and other cash assets
6S RESEARCH LIMITED owns 1 domain names.
6sresearch.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as 6S RESEARCH LIMITED are:
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. |