Background WavePink WaveYellow Wave

M. 6. DIESEL LIMITED (01871115)

M. 6. DIESEL LIMITED (01871115) is an active UK company. incorporated on 12 December 1984. with registered office in Cannock Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). M. 6. DIESEL LIMITED has been registered for 41 years. Current directors include ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth.

Company Number
01871115
Status
active
Type
ltd
Incorporated
12 December 1984
Age
41 years
Address
Saredon Filling Stn, Cannock Road, WV10 7LZ
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

M. 6. DIESEL LIMITED

M. 6. DIESEL LIMITED is an active company incorporated on 12 December 1984 with the registered office located in Cannock Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). M. 6. DIESEL LIMITED was registered 41 years ago.(SIC: 47300)

Status

active

Active since 41 years ago

Company No

01871115

LTD Company

Age

41 Years

Incorporated 12 December 1984

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 17 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

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ATLASBORDER LIMITED
From: 12 December 1984To: 18 March 1986
Contact
Address

Saredon Filling Stn Shareshill Cannock Road, WV10 7LZ,

Timeline

9 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Jan 14
Loan Cleared
Dec 21
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ATKINSON, Clifford Michael

Active
Saredon Filling Stn, Cannock RoadWV10 7LZ
Born September 1946
Director
Appointed 21 Apr 2022

SIMISTER, Janet Elizabeth

Active
Saredon Filling Stn, Cannock RoadWV10 7LZ
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, James Dennis

Resigned
Saredon Filling Stn, Cannock RoadWV10 7LZ
Born August 1949
Director
Appointed 21 Apr 2022
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

DUNNING, John Carter

Resigned
Low Chapel, PenrithCA10 3RE
Born April 1934
Director
Appointed N/A
Resigned 21 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Preston Patrick, MilnthorpeLA7 7NX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Mar 2022

Mr John Carter Dunning

Ceased
Saredon Filling Stn, Cannock RoadWV10 7LZ
Born April 1934

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Auditors Resignation Company
14 April 1994
AUDAUD
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
403aParticulars of Charge Subject to s859A
Legacy
4 February 1994
403aParticulars of Charge Subject to s859A
Legacy
4 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
353353
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
10 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
18 July 1988
287Change of Registered Office
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Accounts With Made Up Date
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 December 1984
NEWINCIncorporation