UKBizDB.co.uk

SPALDING AUCTION LIMITED

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

This company is commonly known as Spalding Auction Limited. The company was founded 26 years ago and was given the registration number 03550928. The firm's registered office is in SPALDING. You can find them at Spalding Auction Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:SPALDING AUCTION LIMITED
Company Number:03550928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Spalding Auction Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbourne Lodge Cowbit Road, Spalding, PE11 2RD

Secretary22 April 1998Active
Spalding Auction Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director18 April 2018Active
Spalding Auction Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director18 April 2018Active
Spalding Auction Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director18 April 2018Active
Spalding Auction Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director18 April 2018Active
Spalding Auction Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director18 April 2018Active
Spalding Auction Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director18 April 2018Active
57 West Elloe Avenue, Spalding, England, PE11 2BJ

Director19 July 2007Active
Spalding Auction Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director18 April 2018Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary22 April 1998Active
12 Hallgate, Moulton, Spalding, PE12 6QF

Director22 April 1998Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director22 April 1998Active

People with Significant Control

Mr John James Allen
Notified on:23 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:Spalding Auction Enterprise Way, Spalding, PE11 3YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Capital

Capital alter shares subdivision.

Download
2018-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-16Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.