Background WavePink WaveYellow Wave

M6 TRUCK SERVICES LIMITED (01265405)

M6 TRUCK SERVICES LIMITED (01265405) is an active UK company. incorporated on 25 June 1976. with registered office in Kendal, Cumbria.. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). M6 TRUCK SERVICES LIMITED has been registered for 49 years. Current directors include ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth.

Company Number
01265405
Status
active
Type
ltd
Incorporated
25 June 1976
Age
49 years
Address
Canal Garage, Kendal, Cumbria., LA7 7NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M6 TRUCK SERVICES LIMITED

M6 TRUCK SERVICES LIMITED is an active company incorporated on 25 June 1976 with the registered office located in Kendal, Cumbria.. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). M6 TRUCK SERVICES LIMITED was registered 49 years ago.(SIC: 47300)

Status

active

Active since 49 years ago

Company No

01265405

LTD Company

Age

49 Years

Incorporated 25 June 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Canal Garage Preston Patrick, Milnthorpe Kendal, Cumbria., LA7 7NX,

Timeline

20 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKINSON, Clifford Michael

Active
Laverick Road, LancasterLA2 6PH
Born September 1946
Director
Appointed 20 Nov 2013

SIMISTER, Janet Elizabeth

Active
Ackenthwaite, MilnthorpeLA7 7DL
Born May 1955
Director
Appointed 17 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Secretary
Appointed 25 May 1999
Resigned 17 Nov 2013

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Secretary
Appointed N/A
Resigned 25 May 1999

ATKINSON, Elizabeth

Resigned
Canal Garage, Kendal, Cumbria.LA7 7NX
Born December 1924
Director
Appointed 21 Jun 2010
Resigned 21 Jun 2018

ATKINSON, James Dennis

Resigned
Milton Lane, MilnthorpeLA7 7NL
Born August 1949
Director
Appointed 20 Nov 2013
Resigned 17 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Born July 1933
Director
Appointed N/A
Resigned 17 Nov 2013

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Born August 1926
Director
Appointed N/A
Resigned 25 May 1999

YEUNG, John Kwok Keung

Resigned
72 Greenside, KendalLA9 5DT
Born May 1961
Director
Appointed 01 Jun 1999
Resigned 30 Apr 2010

Persons with significant control

7

2 Active
5 Ceased

The Elizabeth Atkinson Discretionary Trust

Active
Ackenthwaite, MilnthorpeLA7 7DL

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 02 Jan 2025

The Executors Of John Harrison Atkinson's Estate

Active
Ackenthwaite, MilnthorpeLA7 7DL

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 02 Jan 2025

Mr Clifford Michael Atkinson

Ceased
Canal Garage, Kendal, Cumbria.LA7 7NX
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 25 Apr 2024
Ceased 02 Jan 2025

Mrs Janet Elizabeth Simister

Ceased
Ackenthwaite, MilnthorpeLA7 7DL
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 17 Mar 2024
Ceased 02 Jan 2025

Mr James Dennis Atkinson

Ceased
Crooklands, MilnthorpeLA7 7NL
Born August 1949

Nature of Control

Significant influence or control
Notified 04 Jan 2019
Ceased 17 Mar 2024

Trustees Of John Harrison Atkinson's Estate

Ceased
Preston Patrick, MilnthorpeLA7 7NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2019

Mrs Elizabeth Atkinson

Ceased
Preston Patrick, MilnthorpeLA7 7NX
Born December 1924

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
31 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Accounts With Accounts Type Group
1 July 1986
AAAnnual Accounts
Incorporation Company
25 June 1976
NEWINCIncorporation