Active
Company Information for 600 SPV2 LIMITED
1 UNION WORKS, UNION STREET, HECKMONDWIKE, WEST YORKSHIRE, WF16 0HL,
|
Company Registration Number
09135113
Private Limited Company
Active |
Company Name | ||
---|---|---|
600 SPV2 LIMITED | ||
Legal Registered Office | ||
1 UNION WORKS UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL Other companies in WF16 | ||
Previous Names | ||
|
Company Number | 09135113 | |
---|---|---|
Company ID Number | 09135113 | |
Date formed | 2014-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:29:11 |
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 |
---|---|---|
600 UK LIMITED |
||
NEIL RICHARD CARRICK |
||
PAUL RICH DUPEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL FOSTER ROGERS |
Director | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTROX LASER LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
600 LATHES LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
THE RICHMOND MACHINE TOOL COMPANY LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
PRATT BURNERD INTERNATIONAL LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
T.S. HARRISON & SONS LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
PRATT 600 LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
600 BEARINGS LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
CRAWFORD COLLETS LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
COLCHESTER LATHE CO. LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
ELECTROX LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
600 MACHINE TOOLS LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
600 CONTROLS LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
600 SPV1 LIMITED | Director | 2014-07-24 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
MIRROR TECHNIQUE LIMITED | Director | 2012-03-20 | CURRENT | 1974-05-24 | Dissolved 2014-06-17 | |
JOHN ALLAN (GLENPARK) LIMITED | Director | 2012-03-20 | CURRENT | 1930-07-16 | Dissolved 2015-07-24 | |
600 SCIENTIFIC LIMITED | Director | 2012-03-20 | CURRENT | 1985-09-27 | Dissolved 2014-06-17 | |
SHIPBREAKING INDUSTRIES LIMITED | Director | 2012-03-20 | CURRENT | 1938-08-22 | Active | |
MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) | Director | 2012-03-20 | CURRENT | 1919-03-31 | Active | |
HYDRO MACHINE TOOLS LIMITED | Director | 2012-03-07 | CURRENT | 1968-10-18 | Dissolved 2014-06-17 | |
MECRODE LIMITED | Director | 2012-03-07 | CURRENT | 1979-12-17 | Dissolved 2014-06-17 | |
STARTLOT LIMITED | Director | 2012-03-07 | CURRENT | 1981-12-16 | Dissolved 2014-06-17 | |
GAY'S (HAMPTON) LIMITED | Director | 2012-03-07 | CURRENT | 1940-12-02 | Dissolved 2014-06-17 | |
DICKSONS (ENGINEERING) LIMITED | Director | 2012-03-07 | CURRENT | 1960-10-24 | Dissolved 2014-06-17 | |
PRENCO DAIRY PRODUCTS LIMITED | Director | 2012-03-07 | CURRENT | 1984-06-22 | Dissolved 2014-06-17 | |
PRATT WOODWORTH LIMITED | Director | 2012-03-07 | CURRENT | 1938-07-29 | Dissolved 2014-06-17 | |
THE SELSON MACHINE TOOL COMPANY LIMITED | Director | 2012-03-07 | CURRENT | 1954-10-18 | Dissolved 2014-06-17 | |
BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED | Director | 2012-03-07 | CURRENT | 1964-07-21 | Dissolved 2014-06-17 | |
J & R BROOK LIMITED | Director | 2012-03-07 | CURRENT | 1985-09-30 | Dissolved 2014-06-17 | |
P .W .T . LIMITED | Director | 2012-03-07 | CURRENT | 1966-08-01 | Dissolved 2014-06-17 | |
CRANE TRAVELLERS LIMITED | Director | 2012-03-07 | CURRENT | 1971-06-23 | Dissolved 2014-06-17 | |
ARNOTT & HARRISON LIMITED | Director | 2012-03-07 | CURRENT | 1970-06-01 | Dissolved 2014-06-17 | |
B.H.& C.HOLDING COMPANY LIMITED | Director | 2012-03-07 | CURRENT | 1941-08-08 | Dissolved 2015-07-28 | |
COBORN PENSION TRUSTEES LIMITED | Director | 2012-03-07 | CURRENT | 1977-11-10 | Dissolved 2015-08-04 | |
CONTRACTORS 600 LIMITED | Director | 2012-03-07 | CURRENT | 1950-11-28 | Dissolved 2015-07-28 | |
CRANE MAINTENANCE SERVICES LIMITED | Director | 2012-03-07 | CURRENT | 1965-03-12 | Dissolved 2015-07-28 | |
PACIFIC SHELF 1798 LIMITED | Director | 2012-03-07 | CURRENT | 1932-01-08 | Dissolved 2015-07-28 | |
F. PRATT ENGINEERING CORPORATION LIMITED | Director | 2012-03-07 | CURRENT | 1897-09-29 | Dissolved 2015-08-04 | |
PACIFIC SHELF 1796 LIMITED | Director | 2012-03-07 | CURRENT | 1954-01-18 | Dissolved 2015-07-28 | |
MAHONIA LIMITED | Director | 2012-03-07 | CURRENT | 1965-11-10 | Dissolved 2015-08-04 | |
PRECOR INVESTMENTS LIMITED | Director | 2012-03-07 | CURRENT | 1976-07-26 | Dissolved 2015-07-28 | |
SCAMP SYSTEMS LIMITED | Director | 2012-03-07 | CURRENT | 1953-12-05 | Dissolved 2015-08-04 | |
PACIFIC SHELF 1799 LIMITED | Director | 2012-03-07 | CURRENT | 1979-12-27 | Dissolved 2015-07-28 | |
PACIFIC SHELF 1795 LIMITED | Director | 2012-03-07 | CURRENT | 1968-10-25 | Dissolved 2015-08-04 | |
SIX HUNDRED METAL HOLDINGS LIMITED | Director | 2012-03-07 | CURRENT | 1970-03-09 | Dissolved 2015-08-04 | |
PACIFIC SHELF 1797 LIMITED | Director | 2012-03-07 | CURRENT | 1979-12-10 | Dissolved 2015-07-28 | |
SIX HUNDRED LIMITED | Director | 2012-03-07 | CURRENT | 1950-09-27 | Dissolved 2015-08-04 | |
SYKES MACHINE TOOL COMPANY LIMITED | Director | 2012-03-07 | CURRENT | 1955-02-26 | Dissolved 2015-07-28 | |
PACIFIC SHELF 1794 LIMITED | Director | 2012-03-07 | CURRENT | 1942-08-21 | Dissolved 2015-09-22 | |
BRITISH HOIST & CRANE COMPANY LIMITED | Director | 2012-03-07 | CURRENT | 1946-05-17 | Dissolved 2015-11-10 | |
PRENCO PRODUCTS LIMITED | Director | 2012-03-07 | CURRENT | 1961-11-28 | Dissolved 2015-11-10 | |
600 BROOK LIMITED | Director | 2012-03-07 | CURRENT | 1985-06-25 | Dissolved 2014-06-17 | |
600 CENTRE LIMITED | Director | 2012-03-07 | CURRENT | 1932-04-20 | Dissolved 2015-08-04 | |
PACIFIC SHELF 1790 LIMITED | Director | 2012-03-07 | CURRENT | 1933-06-01 | Dissolved 2015-07-28 | |
600 CRANES LIMITED | Director | 2012-03-07 | CURRENT | 1974-10-15 | Dissolved 2014-09-09 | |
600 ELECTRICAL INTERNATIONAL LIMITED | Director | 2012-03-07 | CURRENT | 1985-06-25 | Dissolved 2015-07-28 | |
600 ELECTRICAL LIMITED | Director | 2012-03-07 | CURRENT | 1894-09-12 | Dissolved 2015-08-04 | |
600 ENGINEERING COMPANY LIMITED | Director | 2012-03-07 | CURRENT | 1945-06-07 | Dissolved 2015-11-10 | |
600 ENGINEERING GROUP LIMITED | Director | 2012-03-07 | CURRENT | 1958-04-23 | Dissolved 2014-06-17 | |
600 GROUP PROPERTIES LIMITED | Director | 2012-03-07 | CURRENT | 1917-05-14 | Dissolved 2015-07-28 | |
600 INTERNATIONAL LIMITED | Director | 2012-03-07 | CURRENT | 1975-03-24 | Dissolved 2014-06-17 | |
PACIFIC SHELF 1793 LIMITED | Director | 2012-03-07 | CURRENT | 1980-08-20 | Dissolved 2015-11-10 | |
600 LEASING LIMITED | Director | 2012-03-07 | CURRENT | 1922-06-01 | Dissolved 2015-11-10 | |
PACIFIC SHELF 1789 LIMITED | Director | 2012-03-07 | CURRENT | 1937-07-24 | Dissolved 2015-07-28 | |
600 TRADING LIMITED | Director | 2012-03-07 | CURRENT | 1967-07-07 | Dissolved 2014-06-17 | |
PACIFIC SHELF 1791 LIMITED | Director | 2012-03-07 | CURRENT | 1961-07-19 | Dissolved 2016-04-05 | |
GCM 600 LIMITED | Director | 2012-03-07 | CURRENT | 1962-12-04 | Active | |
PACIFIC SHELF 1792 LIMITED | Director | 2012-03-07 | CURRENT | 1947-01-14 | Active | |
GCS (STEELS) LIMITED | Director | 2012-03-07 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
600 GROUP (OVERSEAS) LIMITED (THE) | Director | 2012-01-18 | CURRENT | 1958-02-20 | Active | |
COLCHESTER MACHINE TOOL SOLUTIONS LTD | Director | 2012-01-18 | CURRENT | 1916-09-30 | Active | |
600 GROUP PUBLIC LIMITED COMPANY(THE) | Director | 2011-10-03 | CURRENT | 1924-03-26 | Active | |
600 GROUP (OVERSEAS) LIMITED (THE) | Director | 2017-07-06 | CURRENT | 1958-02-20 | Active | |
600 SPV1 LIMITED | Director | 2015-04-30 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
COLCHESTER MACHINE TOOL SOLUTIONS LTD | Director | 2015-04-30 | CURRENT | 1916-09-30 | Active | |
600 GROUP PUBLIC LIMITED COMPANY(THE) | Director | 2011-02-02 | CURRENT | 1924-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICH DUPEE / 06/07/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15 | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/03/2015 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/15 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED 600 UK LIMITED | |
AP01 | DIRECTOR APPOINTED MR PAUL RICH DUPEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS | |
RES01 | ADOPT ARTICLES 24/07/2014 | |
AP01 | DIRECTOR APPOINTED MR NIGEL FOSTER ROGERS | |
AP01 | DIRECTOR APPOINTED NEIL RICHARD CARRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM | |
RES15 | CHANGE OF NAME 24/07/2014 | |
CERTNM | COMPANY NAME CHANGED MACSCO 75 LIMITED CERTIFICATE ISSUED ON 24/07/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28290 - Manufacture of other general-purpose machinery n.e.c.
The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as 600 SPV2 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. |