AUCTION PAX LIMITED

Register to unlock more data on OkredoRegister

AUCTION PAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588144

Incorporation date

12/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Pippin Bank, Park Road, Bacup OL13 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Registered office address changed from Unit 6 Pippin Bank Park Road Bacup OL13 0BU to Unit 2 Pippin Bank Park Road Bacup OL13 0BU on 2025-04-08
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon15/03/2019
Notification of Ross Faulkner-Cross as a person with significant control on 2018-07-04
dot icon15/03/2019
Change of details for Mr David Ronald Faulkner-Cross as a person with significant control on 2018-07-04
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon27/04/2018
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon26/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/04/2018
Change of details for Mr David Ronald Faulkner-Cross as a person with significant control on 2016-04-06
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Director's details changed for Mr David Ronald Cross on 2015-07-08
dot icon14/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon22/01/2009
Return made up to 12/11/08; full list of members
dot icon09/01/2009
Appointment terminated director and secretary janet o'neill
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 12/11/07; no change of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 12/11/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 12/11/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 12/11/04; full list of members
dot icon07/02/2005
New director appointed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/10/2004
Registered office changed on 22/10/04 from: 9 station road, hesketh bank preston lancashire PR4 6SN
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
New secretary appointed
dot icon02/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 12/11/03; full list of members
dot icon19/07/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon06/12/2002
Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New director appointed
dot icon25/11/2002
Memorandum and Articles of Association
dot icon20/11/2002
Certificate of change of name
dot icon12/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-17.50 % *

* during past year

Cash in Bank

£6,959.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
6.49K
-
0.00
8.44K
-
2022
7
234.00
-
0.00
6.96K
-
2022
7
234.00
-
0.00
6.96K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

234.00 £Descended-96.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.96K £Descended-17.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/11/2002 - 30/06/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/11/2002 - 11/11/2002
67500
Mr David Ronald Faulkner-Cross
Director
15/10/2004 - Present
2
O'neill, Janet Elizabeth
Director
14/10/2004 - 30/12/2008
1
O'neill, Janet Elizabeth
Secretary
30/06/2004 - 30/12/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUCTION PAX LIMITED

AUCTION PAX LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at Unit 2 Pippin Bank, Park Road, Bacup OL13 0BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AUCTION PAX LIMITED?

toggle

AUCTION PAX LIMITED is currently Active. It was registered on 12/11/2002 .

Where is AUCTION PAX LIMITED located?

toggle

AUCTION PAX LIMITED is registered at Unit 2 Pippin Bank, Park Road, Bacup OL13 0BU.

What does AUCTION PAX LIMITED do?

toggle

AUCTION PAX LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AUCTION PAX LIMITED have?

toggle

AUCTION PAX LIMITED had 7 employees in 2022.

What is the latest filing for AUCTION PAX LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.