UKBizDB.co.uk

WILSONS AUCTIONS (TELFORD) LTD

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

This company is commonly known as Wilsons Auctions (telford) Ltd. The company was founded 43 years ago and was given the registration number 01510955. The firm's registered office is in . You can find them at Trench Lock 2, Telford, , . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WILSONS AUCTIONS (TELFORD) LTD
Company Number:01510955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1980
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, Telford, TF1 5YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Ballyvesey Road, Newtownabbey, BT36 4SY

Secretary01 June 2007Active
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director03 July 2018Active
8 Ballyvesey Road, Newtownabbey, BT36 4SY

Director01 June 2007Active
8 Ballyvesey Road, Newtownabbey, BT36 4SY

Director01 June 2007Active
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR

Secretary19 December 1996Active
Elm House Buildwas Lane, Little Wenlock, Telford, TF6 5BB

Secretary-Active
Moss House, Brampton, CA8 1QY

Director-Active
Willowmoor House, The Wrekin, Telford, TF6 5AW

Director-Active
Lodge Hill Hatton Road, Hinstock, Market Drayton, TF9 2TX

Director-Active
Colehill Farm Dolesfoot, Newborough, Burton On Trent, DE13 8SP

Director-Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director05 February 2007Active
Trench Lock 2, Telford, TF1 5YL

Director12 December 2012Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director05 February 2007Active
Flat 4, 23 Sunderland Terrace, London, W2 5PA

Director01 June 2007Active
Littlethorpe, Cleeve Road, Goring, RG8 9BJ

Director19 December 1996Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Director05 February 2007Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Director19 December 1996Active

People with Significant Control

Wilsons Auctions Limited
Notified on:13 October 2023
Status:Active
Country of residence:United Kingdom
Address:22, 22 Mallusk Road, Newtownabbey, United Kingdom, BT36 4PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Caughey Wilson
Notified on:09 October 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Trench Lock 2, TF1 5YL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Appoint person director company with name date.

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
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Auditors

Auditors resignation company.

Download
2017-02-16Accounts

Accounts with accounts type full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.