This company is commonly known as Auction World Limited. The company was founded 10 years ago and was given the registration number 08745241. The firm's registered office is in RETFORD. You can find them at Unit 5, London Road Business Park, Retford, Nottinghamshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | AUCTION WORLD LIMITED |
---|---|---|
Company Number | : | 08745241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, London Road Business Park, Retford, Nottinghamshire, England, DN22 6HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, London Road Business Park, Retford, England, DN22 6HG | Director | 05 February 2014 | Active |
Unit 5, London Road Business Park, Retford, England, DN22 6HG | Director | 05 February 2014 | Active |
Unit 5, London Road Business Park, Retford, England, DN22 6HG | Director | 13 June 2016 | Active |
West Carr Industrial Estate, West Carr Road, Retford, England, DN22 7SN | Secretary | 05 February 2014 | Active |
68, Clarkehouse Road, Sheffield, S10 2LJ | Director | 23 October 2013 | Active |
C/O Moody, Stirling Road, West Carr Industrial Estate, Retford, England, DN22 7SN | Director | 05 February 2014 | Active |
West Carr Industrial Estate, West Carr Road, Retford, England, DN22 7SN | Director | 05 February 2014 | Active |
Mr Malcolm Arthur Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, London Road Business Park, Retford, England, DN22 6HG |
Nature of control | : |
|
Mr Dominic Ian Willows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, London Road Business Park, Retford, England, DN22 6HG |
Nature of control | : |
|
Mr Justin Andrew Lacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, London Road Business Park, Retford, England, DN22 6HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-18 | Address | Change registered office address company with date old address new address. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.