Warning: file_put_contents(c/68eef043ab3d57366ffdba8fc2278a07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Churchill Auctions Limited, OX11 9BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHURCHILL AUCTIONS LIMITED

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

This company is commonly known as Churchill Auctions Limited. The company was founded 6 years ago and was given the registration number 11191075. The firm's registered office is in DIDCOT. You can find them at Ambassador House, Hadden Hill, Didcot, Oxfordshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:CHURCHILL AUCTIONS LIMITED
Company Number:11191075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Ambassador House, Hadden Hill, Didcot, Oxfordshire, England, OX11 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ambassador House, Hadden Hill, Didcot, England, OX11 9BH

Director13 September 2022Active
Ambassador House, Hadden Hill, Didcot, England, OX11 9BH

Director06 February 2018Active
Ambassador House, Hadden Hill, Didcot, England, OX11 9BH

Director08 May 2019Active
2 Brissenden Farm Cottages, Ickford Road, Worminghall, Aylesbury, United Kingdom, HP18 9LA

Director06 February 2018Active

People with Significant Control

Mrs Emma Jane Johnson
Notified on:13 September 2022
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Ambassador House, Hadden Hill, Didcot, England, OX11 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Mark Johnson
Notified on:13 September 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:6 Lupton Road, Thame, United Kingdom, OX9 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ingrid Natasha Tarbox-Allen
Notified on:06 February 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Brissenden Farm Cottages, Ickford Road, Aylesbury, United Kingdom, HP18 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Tinson
Notified on:06 February 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:6 Lupton Road, Thame, United Kingdom, OX9 3SE
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 (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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Address

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

Download
2018-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.