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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL | Secretary | 01 October 2020 | Active |
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL | Director | 18 August 2020 | Active |
White Lodge, Valley Road, Darrington, WF8 3BT | Director | 29 March 2006 | Active |
The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP | Director | 18 August 2020 | Active |
6 Church View, Carleton Road, Pontefract, WF8 3SU | Secretary | 29 March 2006 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 30 January 2019 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 29 March 2006 | Active |
17 Ninelands Lane, Garforth, Leeds, LS25 2AN | Director | 29 March 2006 | Active |
The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP | Director | 29 January 2019 | Active |
The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP | Director | 30 January 2019 | Active |
3 Yew Lodge, Greystones Drive, Darlington, England, DL3 9TN | Director | 29 March 2006 | Active |
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL | Director | 30 January 2019 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 29 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-09 | Accounts | Legacy. | Download |
2024-03-09 | Other | Legacy. | Download |
2024-03-09 | Other | Legacy. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-07 | Accounts | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-25 | Other | Legacy. | Download |
2021-06-25 | Other | Legacy. | Download |
2021-06-25 | Accounts | Legacy. | Download |
2021-06-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-02 | Other | Legacy. | Download |
2021-05-27 | Accounts | Legacy. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Other | Legacy. | Download |
2021-03-04 | Other | Legacy. | Download |
2020-10-16 | Officers | Appoint person secretary company with name date. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.