UKBizDB.co.uk

WILSON'S AUCTIONS LIMITED

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

This company is commonly known as Wilson's Auctions Limited. The company was founded 47 years ago and was given the registration number NI011967. The firm's registered office is in NEWTOWNABBEY. You can find them at 22 Wilsons Auctions, Mallusk Road, Newtownabbey, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WILSON'S AUCTIONS LIMITED
Company Number:NI011967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1977
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:22 Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Secretary30 March 2011Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director01 July 2019Active
35 Lylehill Rd East, Templepatrick, Ballyclare, BT39 0HQ

Director31 December 1998Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director01 July 2019Active
8 Ballyvesey Road, Newtownabbey, Co Antrim, BT36 8ST

Director13 April 1977Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director28 November 2012Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director28 November 2012Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director30 March 2011Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director28 November 2012Active
27 Connor Road, Parkgate, Templepatrick, BT39 0DY

Secretary13 April 1977Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director01 July 2019Active
Staphy House, 51 Rathmore Road, Dunadry, BT41 2HG

Director31 December 1998Active
8,Ballyvesey Road,, Newtownabbey, Co.Antrim, BT36 8ST

Director13 April 1977Active

People with Significant Control

Mr Ian Caughey Wilson
Notified on:20 September 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:Northern Ireland
Address:22, Wilsons Auctions, Newtownabbey, Northern Ireland, BT36 4PP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Accounts

Accounts with accounts type group.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-04-03Accounts

Accounts with accounts type group.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type group.

Download
2017-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Capital

Capital allotment shares.

Download
2017-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.