UKBizDB.co.uk

WILSONS AUCTIONS NEWPORT LIMITED

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

This company is commonly known as Wilsons Auctions Newport Limited. The company was founded 29 years ago and was given the registration number 03028874. The firm's registered office is in SOUTH WALES. You can find them at Usk Way, Newport, South Wales, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WILSONS AUCTIONS NEWPORT LIMITED
Company Number:03028874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
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:Usk Way, Newport, South Wales, NP20 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Usk Way, Newport, South Wales, NP20 2BX

Secretary10 November 2017Active
Usk Way, Newport, South Wales, NP20 2BX

Director10 November 2017Active
Usk Way, Newport, South Wales, NP20 2BX

Director10 November 2017Active
Whitson Court, Whitson, Newport, United Kingdom, NP18 2AY

Secretary03 March 1995Active
Whitson Court, Whitson, Newport, Wales, NP18 2AY

Director03 March 1995Active

People with Significant Control

Wilsons Auctions Limited
Notified on:10 November 2017
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
Mrs Fay Aliza Collingbourne
Notified on:03 March 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Wales
Address:Whitson Court, Whitson, Newport, Wales, NP18 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Charles Collingbourne
Notified on:03 March 2017
Status:Active
Date of birth:September 1967
Nationality:Welsh
Country of residence:Wales
Address:Whitson Court, Whitson, Newport, Wales, NP18 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Resolution

Resolution.

Download
2017-12-21Accounts

Change account reference date company current shortened.

Download
2017-12-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person secretary company with name date.

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.