AUCTION UK (M/CR) LIMITED

Register to unlock more data on OkredoRegister

AUCTION UK (M/CR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655203

Incorporation date

23/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House, 272 Manchester Road, Droylsden, Manchester M43 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Cessation of David Francis Taylor as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Gm Machinery (Holdings) Limited as a person with significant control on 2023-12-22
dot icon21/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Appointment of Mrs Nicola Howard as a director on 2020-12-02
dot icon13/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Appointment of Mrs Nicola Howard as a secretary on 2016-09-15
dot icon19/09/2016
Termination of appointment of Beverley Anne Brown as a secretary on 2016-09-15
dot icon30/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/11/2014
Secretary's details changed for Beverley Anne Brown on 2014-10-23
dot icon07/11/2014
Director's details changed for David Francis Taylor on 2014-10-23
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/07/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon02/03/2010
Compulsory strike-off action has been discontinued
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon01/03/2010
Register inspection address has been changed
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 23/10/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/02/2008
Return made up to 23/10/07; no change of members
dot icon28/12/2007
Registered office changed on 28/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/02/2007
Total exemption small company accounts made up to 2005-10-31
dot icon25/01/2007
Return made up to 23/10/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2004-10-31
dot icon28/11/2005
Return made up to 23/10/05; full list of members
dot icon25/11/2004
Return made up to 23/10/04; full list of members
dot icon09/09/2004
Amended accounts made up to 2003-10-31
dot icon02/09/2004
Amended accounts made up to 2003-10-31
dot icon25/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/03/2004
Total exemption small company accounts made up to 2002-10-31
dot icon29/11/2003
Return made up to 23/10/03; full list of members
dot icon21/02/2003
Return made up to 23/10/02; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2001-10-31
dot icon01/06/2002
Total exemption small company accounts made up to 2000-10-31
dot icon04/04/2002
Return made up to 23/10/01; full list of members
dot icon19/03/2002
New secretary appointed
dot icon01/12/2000
Accounts for a small company made up to 1999-10-31
dot icon09/11/2000
Return made up to 23/10/00; full list of members
dot icon11/07/2000
Compulsory strike-off action has been discontinued
dot icon07/07/2000
Return made up to 23/10/99; full list of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: 478 shaw road royton oldham lancashire OL2 6PG
dot icon18/04/2000
First Gazette notice for compulsory strike-off
dot icon16/11/1999
Secretary resigned
dot icon30/10/1998
Registered office changed on 30/10/98 from: 16 st john street london EC1M 4NT
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New secretary appointed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon23/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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
3
704.99K
-
0.00
51.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Nicola
Director
02/12/2020 - Present
12
Tester, William Andrew Joseph
Nominee Director
22/10/1998 - 22/10/1998
5140
Thomas, Howard
Nominee Secretary
22/10/1998 - 22/10/1998
3157
Taylor, David Francis
Director
23/10/1998 - Present
20
Howard, Nicola
Secretary
14/09/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCTION UK (M/CR) LIMITED

AUCTION UK (M/CR) LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at Capital House, 272 Manchester Road, Droylsden, Manchester M43 6PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCTION UK (M/CR) LIMITED?

toggle

AUCTION UK (M/CR) LIMITED is currently Active. It was registered on 23/10/1998 .

Where is AUCTION UK (M/CR) LIMITED located?

toggle

AUCTION UK (M/CR) LIMITED is registered at Capital House, 272 Manchester Road, Droylsden, Manchester M43 6PW.

What does AUCTION UK (M/CR) LIMITED do?

toggle

AUCTION UK (M/CR) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AUCTION UK (M/CR) LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.