ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M6 Truck Services Limited

M6 Truck Services Limited is an active company incorporated on 25 June 1976 with the registered office located in Milnthorpe, Cumbria. M6 Truck Services Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01265405
Private limited company
Age
49 years
Incorporated 25 June 1976
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (11 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Canal Garage
Preston Patrick, Milnthorpe
Kendal, Cumbria.
LA7 7NX
Same address since incorporation
Telephone
01539567280
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1946
Director • British • Lives in England • Born in May 1955
The Elizabeth Atkinson Discretionary Trust
PSC
The Executors Of John Harrison Atkinson's Estate
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kirkby Lonsdale Motors Limited
Clifford Michael Atkinson and Janet Elizabeth Simister are mutual people.
Active
James Atkinson & Son Limited
Clifford Michael Atkinson and Janet Elizabeth Simister are mutual people.
Active
M. 6. Diesel Limited
Janet Elizabeth Simister is a mutual person.
Active
Waters Edge Caravan Park Limited
Janet Elizabeth Simister is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.8M
Increased by £159.02K (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.37M
Increased by £138.47K (+2%)
Total Liabilities
-£468.04K
Increased by £60.5K (+15%)
Net Assets
£8.9M
Increased by £77.97K (+1%)
Debt Ratio (%)
5%
Increased by 0.58% (+13%)
Latest Activity
The Executors of John Harrison Atkinson's Estate (PSC) Details Changed
10 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
The Executors of John Harrison Atkinson's Estate (PSC) Appointed
10 Months Ago on 2 Jan 2025
The Elizabeth Atkinson Discretionary Trust (PSC) Appointed
10 Months Ago on 2 Jan 2025
Notification of PSC Statement
10 Months Ago on 2 Jan 2025
Janet Elizabeth Simister (PSC) Resigned
10 Months Ago on 2 Jan 2025
Clifford Michael Atkinson (PSC) Resigned
10 Months Ago on 2 Jan 2025
Mrs Janet Elizabeth Simister Details Changed
10 Months Ago on 2 Jan 2025
Mrs Janet Elizabeth Simister (PSC) Details Changed
10 Months Ago on 20 Dec 2024
Mr Clifford Michael Atkinson Details Changed
10 Months Ago on 20 Dec 2024
Get Credit Report
Discover M6 Truck Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for The Executors of John Harrison Atkinson's Estate as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 2 Jan 2025
Notification of The Elizabeth Atkinson Discretionary Trust as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Cessation of Clifford Michael Atkinson as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Cessation of Janet Elizabeth Simister as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Notification of The Executors of John Harrison Atkinson's Estate as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Director's details changed for Mrs Janet Elizabeth Simister on 2 January 2025
Submitted on 2 Jan 2025
Notification of a person with significant control statement
Submitted on 2 Jan 2025
Withdrawal of a person with significant control statement on 2 January 2025
Submitted on 2 Jan 2025
Change of details for Mrs Janet Elizabeth Simister as a person with significant control on 20 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year