ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M6 Hydraulics Limited

M6 Hydraulics Limited is a liquidation company incorporated on 13 April 2012 with the registered office located in Manchester, Greater Manchester. M6 Hydraulics Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08030200
Private limited company
Age
13 years
Incorporated 13 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2021 (4 years ago)
Next confirmation dated 26 February 2022
Was due on 12 March 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1532 days
For period 1 Jul30 Jun 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2020
Was due on 30 June 2021 (4 years ago)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 11 Feb 2022 (3 years ago)
Previous address was 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom
Telephone
08000126665
Email
Available in Endole App
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Mr James Michael Fleming
PSC • British • Lives in UK • Born in Aug 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
Unreported
Decreased by £50 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£128.4K
Increased by £24.81K (+24%)
Total Liabilities
-£152.91K
Increased by £23.25K (+18%)
Net Assets
-£24.51K
Increased by £1.57K (-6%)
Debt Ratio (%)
119%
Decreased by 6.09% (-5%)
Latest Activity
James Michael Fleming Resigned
1 Year 10 Months Ago on 18 Oct 2023
Voluntary Liquidator Appointed
3 Years Ago on 17 Feb 2022
Registered Address Changed
3 Years Ago on 11 Feb 2022
Charge Satisfied
3 Years Ago on 13 Jan 2022
Compulsory Strike-Off Suspended
3 Years Ago on 9 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 7 Sep 2021
Confirmation Submitted
4 Years Ago on 5 Mar 2021
Registered Address Changed
4 Years Ago on 10 Feb 2021
Mr James Michael Fleming Details Changed
4 Years Ago on 10 Feb 2021
Confirmation Submitted
5 Years Ago on 13 Apr 2020
Get Credit Report
Discover M6 Hydraulics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 February 2025
Submitted on 9 Apr 2025
Liquidators' statement of receipts and payments to 8 February 2024
Submitted on 8 Apr 2024
Termination of appointment of James Michael Fleming as a director on 18 October 2023
Submitted on 2 Nov 2023
Liquidators' statement of receipts and payments to 8 February 2023
Submitted on 8 Apr 2023
Statement of affairs
Submitted on 17 Feb 2022
Resolutions
Submitted on 17 Feb 2022
Appointment of a voluntary liquidator
Submitted on 17 Feb 2022
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 11 February 2022
Submitted on 11 Feb 2022
Satisfaction of charge 080302000002 in full
Submitted on 13 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 9 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year