UKBizDB.co.uk

AUCTION NEWS LIMITED

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

This company is commonly known as Auction News Limited. The company was founded 22 years ago and was given the registration number 04331781. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:AUCTION NEWS LIMITED
Company Number:04331781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Somme Road, Allestree, Derby, England, DE22 2NP

Secretary01 March 2005Active
6, Somme Road, Allestree, Derby, England, DE22 2NP

Director01 September 2004Active
6, Somme Road, Allestree, Derby, England, DE22 2NP

Director14 October 2015Active
6, Somme Road, Allestree, Derby, England, DE22 2NP

Director30 November 2001Active
290 Kedleston Road, Derby, DE22 2TE

Secretary30 November 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary30 November 2001Active
290 Kedleston Road, Derby, DE22 2TE

Director01 September 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director30 November 2001Active

People with Significant Control

Stephen John Payne
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Alison Margaret Payne
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

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

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Capital

Capital name of class of shares.

Download
2015-10-16Officers

Appoint person director company with name date.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.