Major Six Accommodation Limited WOVLERHAMPTON


Major Six Accommodation Limited is a private limited company that can be found at C/O Thandi Nicholls Ltd Creative Industries Centre, Glaisher Drive, Wovlerhampton WV10 9TG. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-26, this 5-year-old company is run by 2 directors.
Director Kirstie H., appointed on 06 October 2022. Director David N., appointed on 26 March 2019.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The last confirmation statement was sent on 2023-08-26 and the due date for the following filing is 2024-09-09. What is more, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Major Six Accommodation Limited Address / Contact

Office Address C/o Thandi Nicholls Ltd Creative Industries Centre
Office Address2 Glaisher Drive
Town Wovlerhampton
Post code WV10 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11904867
Date of Incorporation Tue, 26th Mar 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Kirstie H.

Position: Director

Appointed: 06 October 2022

David N.

Position: Director

Appointed: 26 March 2019

Colin L.

Position: Director

Appointed: 26 March 2019

Resigned: 23 September 2022

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we discovered, there is Dln Holdings Limited from Wovlerhampton, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Colin L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dln Holdings Limited

C/O Thandi Nicholls Ltd Creative Industries Centre, Glaisher Drive, Wovlerhampton, West Midlands, WV10 9TG, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11880999
Notified on 17 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David N.

Notified on 25 August 2020
Ceased on 17 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin L.

Notified on 25 August 2020
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Cj Lewis Holdings Limited

Jsm Partners F30 Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 11880979
Notified on 26 March 2019
Ceased on 25 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Dln Holdings Limited

Jsm Partners F30 Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 11880999
Notified on 26 March 2019
Ceased on 25 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 9276 9827 553
Current Assets11 8293 9276 982 
Debtors 300  
Net Assets Liabilities-1 408-4 623-4 5436 722
Property Plant Equipment 186 260192 8743 221
Other
Version Production Software 2 022 2 023
Accumulated Depreciation Impairment Property Plant Equipment  121879
Additions Other Than Through Business Combinations Property Plant Equipment  6 7353 305
Average Number Employees During Period2222
Bank Borrowings 112 500112 500 
Creditors32 00082 61091 8994 052
Fixed Assets18 463186 260  
Increase From Depreciation Charge For Year Property Plant Equipment  121758
Loans From Directors 67 61040 47750
Net Current Assets Liabilities-19 871-78 383-84 9173 501
Other Creditors 15 00051 0004 002
Other Disposals Property Plant Equipment   192 200
Prepayments Accrued Income 300  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal300300  
Property Plant Equipment Gross Cost 186 260192 9954 100
Taxation Social Security Payable  422 
Total Assets Less Current Liabilities-1 408107 877107 9576 722

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-08-26
filed on: 4th, September 2023
Free Download (4 pages)

Company search