UKBizDB.co.uk

AUCTION WORLD LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, London Road Business Park, Retford, England, DN22 6HG

Director05 February 2014Active
Unit 5, London Road Business Park, Retford, England, DN22 6HG

Director05 February 2014Active
Unit 5, London Road Business Park, Retford, England, DN22 6HG

Director13 June 2016Active
West Carr Industrial Estate, West Carr Road, Retford, England, DN22 7SN

Secretary05 February 2014Active
68, Clarkehouse Road, Sheffield, S10 2LJ

Director23 October 2013Active
C/O Moody, Stirling Road, West Carr Industrial Estate, Retford, England, DN22 7SN

Director05 February 2014Active
West Carr Industrial Estate, West Carr Road, Retford, England, DN22 7SN

Director05 February 2014Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-18Address

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

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Address

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

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.