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.
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 | : |
|
Registered Address | : | Trench Lock 2, Telford, TF1 5YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Ballyvesey Road, Newtownabbey, BT36 4SY | Secretary | 01 June 2007 | Active |
22, Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP | Director | 03 July 2018 | Active |
8 Ballyvesey Road, Newtownabbey, BT36 4SY | Director | 01 June 2007 | Active |
8 Ballyvesey Road, Newtownabbey, BT36 4SY | Director | 01 June 2007 | Active |
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR | Secretary | 19 December 1996 | Active |
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 | Director | 05 February 2007 | Active |
Trench Lock 2, Telford, TF1 5YL | Director | 12 December 2012 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 05 February 2007 | Active |
Flat 4, 23 Sunderland Terrace, London, W2 5PA | Director | 01 June 2007 | Active |
Littlethorpe, Cleeve Road, Goring, RG8 9BJ | Director | 19 December 1996 | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Director | 05 February 2007 | Active |
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW | Director | 19 December 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-03-17 | Gazette | Gazette filings brought up to date. | Download |
2018-03-14 | Accounts | Accounts with accounts type small. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Auditors | Auditors resignation company. | Download |
2017-02-16 | Accounts | Accounts with accounts type full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.