UKBizDB.co.uk

GRAHAM BUDD AUCTIONS LIMITED

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

This company is commonly known as Graham Budd Auctions Limited. The company was founded 20 years ago and was given the registration number 05036951. The firm's registered office is in POTTERS BAR. You can find them at Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAHAM BUDD AUCTIONS LIMITED
Company Number:05036951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom, EN6 1HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cheyne Walk, Northampton, England, NN1 5PT

Director24 February 2021Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director24 February 2021Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director24 February 2021Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary06 February 2004Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Corporate Secretary06 February 2004Active
60 Oakwood Avenue, London, N14 6QL

Director06 February 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director06 February 2004Active

People with Significant Control

Gb Auctions Limited
Notified on:24 February 2021
Status:Active
Country of residence:England
Address:Jamesons House, Jamesons House, Witney, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Paul Budd
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:60, Oakwood Avenue, London, United Kingdom, N14 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Francoise Josette Budd
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:60, Oakwood Avenue, London, United Kingdom, N14 6QL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Address

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

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.