UKBizDB.co.uk

AUCTION AFRIQUE UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auction Afrique Uk Ltd. The company was founded 5 years ago and was given the registration number 11678033. The firm's registered office is in BIRMINGHAM. You can find them at Unit 19 Imex Business Park, Flaxley Road, Birmingham, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:AUCTION AFRIQUE UK LTD
Company Number:11678033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 19 Imex Business Park, Flaxley Road, Birmingham, England, B33 9AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252, St. Benedicts Road, Birmingham, England, B10 9NG

Director21 December 2018Active
Premium Poultry Products Ltd, Nile Street, Bolton, England, BL3 6BW

Director04 August 2020Active
Unit 19, Habergham Mill, Coal Clough Lane, Burnley, United Kingdom, BB11 5BS

Director14 November 2018Active

People with Significant Control

Mr Ali El Lotfi
Notified on:03 January 2019
Status:Active
Date of birth:July 1968
Nationality:Moroccan
Country of residence:England
Address:1, Brighton Grove, Manchester, England, M14 5JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Pujitha Upendra Kohombage
Notified on:14 November 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 19, Habergham Mill, Burnley, United Kingdom, BB11 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2019-01-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-22Officers

Appoint person director company with name date.

Download
2018-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.