CLASS 06 LIMITED

Register to unlock more data on OkredoRegister

CLASS 06 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848502

Incorporation date

16/06/2006

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/01/2026
Director's details changed for Mr Kenneth Andrew Mclellan on 2026-01-28
dot icon07/10/2025
Termination of appointment of Richard John Marshall as a director on 2025-10-01
dot icon07/07/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon19/08/2024
Full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon13/10/2023
Full accounts made up to 2023-03-31
dot icon11/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon18/01/2023
Appointment of Mr Richard John Marshall as a director on 2023-01-06
dot icon08/09/2022
Full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon27/09/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Director's details changed for Mr Kenneth Andrew Mclellan on 2021-07-28
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon03/02/2021
Termination of appointment of Desmond Mark French as a director on 2021-02-02
dot icon30/09/2020
Appointment of Mr Desmond Mark French as a director on 2020-09-23
dot icon30/09/2020
Full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon20/08/2019
Full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon10/07/2018
Full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon17/04/2018
Termination of appointment of Louise Atkins as a director on 2018-04-17
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon11/07/2017
Full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon10/11/2014
Appointment of Mrs Louise Atkins as a director on 2014-11-01
dot icon10/11/2014
Termination of appointment of Andrew Richard Kershaw as a director on 2014-11-01
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Mr Andrew Richard Kershaw as a director on 2014-06-20
dot icon16/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon05/02/2014
Appointment of Alan Campbell Ritchie as a director on 2014-02-03
dot icon05/02/2014
Termination of appointment of Alan Edward Birch as a director on 2014-02-03
dot icon14/10/2013
Director's details changed for Mr Alan Edward Birch on 2013-10-11
dot icon30/09/2013
Director's details changed for Mr Kenneth Andrew Mclellan on 2013-09-30
dot icon19/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon16/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-16
dot icon26/06/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Russell James Winchester Manley as a director on 2011-12-30
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon01/12/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon24/09/2009
Director's change of particulars / kenneth mclellan / 28/08/2009
dot icon29/06/2009
Full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon11/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon16/06/2008
Return made up to 16/06/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Resolutions
dot icon14/12/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon03/10/2007
Secretary's particulars changed
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon23/08/2007
Secretary's particulars changed
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon18/06/2007
Return made up to 16/06/07; full list of members
dot icon21/12/2006
Auditor's resignation
dot icon07/12/2006
Director resigned
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Declaration of assistance for shares acquisition
dot icon24/08/2006
Memorandum and Articles of Association
dot icon24/08/2006
Memorandum and Articles of Association
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Ad 16/08/06--------- £ si 7311073@1=7311073 £ ic 2/7311075
dot icon24/08/2006
Nc inc already adjusted 16/08/06
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon16/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Alan Campbell
Director
03/02/2014 - Present
193
Mclellan, Kenneth Andrew
Director
14/08/2007 - Present
56
French, Desmond Mark
Director
23/09/2020 - 02/02/2021
66
Marshall, Richard John
Director
06/01/2023 - 01/10/2025
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASS 06 LIMITED

CLASS 06 LIMITED is an(a) Active company incorporated on 16/06/2006 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS 06 LIMITED?

toggle

CLASS 06 LIMITED is currently Active. It was registered on 16/06/2006 .

Where is CLASS 06 LIMITED located?

toggle

CLASS 06 LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does CLASS 06 LIMITED do?

toggle

CLASS 06 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLASS 06 LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.