About

Registered Number: 04037767
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Havyatt Manor, Havyatt, Glastonbury, Somerset, BA6 8LF

 

Founded in 2000, 006900 Ltd are based in Glastonbury, Somerset, it's status is listed as "Active". 006900 Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Vanessa Louise 09 October 2002 - 1
YOUNG, Brent 20 July 2000 12 June 2003 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 03 November 2015
DISS40 - Notice of striking-off action discontinued 27 October 2015
AR01 - Annual Return 26 October 2015
DISS16(SOAS) - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 August 2013
MR01 - N/A 06 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 27 November 2011
DISS40 - Notice of striking-off action discontinued 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 06 November 2010
AR01 - Annual Return 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2010
CH03 - Change of particulars for secretary 03 October 2010
CH01 - Change of particulars for director 03 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2010
AA01 - Change of accounting reference date 06 May 2010
AA01 - Change of accounting reference date 26 April 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 28 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 31 December 2008
363a - Annual Return 31 December 2008
225 - Change of Accounting Reference Date 03 June 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 14 September 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 12 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 16 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
DISS40 - Notice of striking-off action discontinued 15 April 2003
AA - Annual Accounts 15 April 2003
GAZ1 - First notification of strike-off action in London Gazette 25 February 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

Debenture 15 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.