UKBizDB.co.uk

WILSON'S AUCTIONS (MAIDSTONE) LIMITED

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

This company is commonly known as Wilson's Auctions (maidstone) Limited. The company was founded 33 years ago and was given the registration number 02512147. The firm's registered office is in TELFORD. You can find them at Trench Lock 2, Trench Lock 2, Telford, Shropshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WILSON'S AUCTIONS (MAIDSTONE) LIMITED
Company Number:02512147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
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:Trench Lock 2, Trench Lock 2, Telford, Shropshire, England, TF1 5YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trench Lock 2, Trench Lock 2, Telford, England, TF1 5YL

Secretary29 January 2016Active
Trench Lock 2, Trench Lock 2, Telford, England, TF1 5YL

Director29 January 2016Active
Trench Lock 2, Trench Lock 2, Telford, England, TF1 5YL

Director29 January 2016Active
49 Cherry Garden Lane, Folkestone, CT19 4AS

Secretary-Active
Springhill Conghurst Lane, Hawkhurst, Cranbrook, TN18 5DX

Secretary08 December 1992Active
Chowings Oast, Pralls Lane Matfield, Tonbridge, TN12 7DX

Director-Active
Owl Oast,, Sheephurst Lane, Marden, Tonbridge, England, TN12 9NX

Director-Active
Mountain Oast Farm, Marden, Tonbridge,

Director-Active
49 Cherry Garden Lane, Folkestone, CT19 4AS

Director-Active
Beacon Mill Cottage, Benenden, Cranbrook, TN17 4BU

Director01 July 1999Active
Springhill Conghurst Lane, Hawkhurst, Cranbrook, TN18 5DX

Director-Active
Greenways, The Street, Godmersham, CT4 7DU

Director01 February 1992Active

People with Significant Control

Wilsons Auctions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:22, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-10-18Change of name

Certificate change of name company.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-03-14Accounts

Accounts with accounts type small.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type full.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Change account reference date company previous shortened.

Download
2016-02-29Officers

Appoint person secretary company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-31Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.