UKBizDB.co.uk

INDEPENDENT MOTOR AUCTIONS (2006) LIMITED

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

This company is commonly known as Independent Motor Auctions (2006) Limited. The company was founded 18 years ago and was given the registration number 05761061. The firm's registered office is in NORMANTON. You can find them at Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:INDEPENDENT MOTOR AUCTIONS (2006) LIMITED
Company Number:05761061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Secretary01 October 2020Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director18 August 2020Active
White Lodge, Valley Road, Darrington, WF8 3BT

Director29 March 2006Active
The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP

Director18 August 2020Active
6 Church View, Carleton Road, Pontefract, WF8 3SU

Secretary29 March 2006Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary30 January 2019Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary29 March 2006Active
17 Ninelands Lane, Garforth, Leeds, LS25 2AN

Director29 March 2006Active
The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP

Director29 January 2019Active
The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP

Director30 January 2019Active
3 Yew Lodge, Greystones Drive, Darlington, England, DL3 9TN

Director29 March 2006Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director30 January 2019Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director29 March 2006Active

People with Significant Control

Aston Barclay Holdings Limited
Notified on:30 January 2019
Status:Active
Country of residence:England
Address:The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John William Joseph Lane
Notified on:01 March 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:3 Yew Lodge, Grey Stones Drive, Darlington, United Kingdom, DL3 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Dominic Lane
Notified on:01 March 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:White Lodge, Valley Road, Darrington, England, WF8 3BT
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-25Other

Legacy.

Download
2021-06-25Other

Legacy.

Download
2021-06-25Accounts

Legacy.

Download
2021-06-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-02Other

Legacy.

Download
2021-05-27Accounts

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Other

Legacy.

Download
2021-03-04Other

Legacy.

Download
2020-10-16Officers

Appoint person secretary company with name date.

Download
2020-10-16Address

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

Download

Copyright © 2024. All rights reserved.