-
SUTTON KERSH AUCTIONS & SALES LTD - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
Company Information
- Company registration number
- 08663692
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 1 Ashley Road
- Altrincham
- Cheshire
- WA14 2DT
- United Kingdom 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom UK
Management
- Managing Directors
- TWIGG, Richard John
- Company secretaries
- OAKWOOD CORPORATE SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-27
- Age Of Company 2013-08-27 10 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Sutton Kersh Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-03-23
- Last Date: 2023-03-09
-
SUTTON KERSH AUCTIONS & SALES LTD Company Description
- SUTTON KERSH AUCTIONS & SALES LTD is a ltd registered in United Kingdom with the Company reg no 08663692. Its current trading status is "live". It was registered 2013-08-27. It has declared SIC or NACE codes as "74990". It has 1 director and 1 secretary.It can be contacted at 3Rd Floor 1 Ashley Road .
Get SUTTON KERSH AUCTIONS & SALES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sutton Kersh Auctions & Sales Ltd - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
- 2013-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUTTON KERSH AUCTIONS & SALES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-21) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-13) - AA
-
legacy (2023-09-13) - PARENT_ACC
-
dissolution-application-strike-off-company (2023-08-29) - DS01
-
gazette-notice-voluntary (2023-09-05) - GAZ1(A)
-
legacy (2023-09-13) - AGREEMENT2
-
legacy (2023-09-13) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-09) - CS01
-
accounts-with-accounts-type-dormant (2022-09-12) - AA
-
resolution (2022-12-19) - RESOLUTIONS
-
legacy (2022-12-19) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2022-12-19) - SH19
-
legacy (2022-12-19) - CAP-SS
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-08) - AP01
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
-
accounts-with-accounts-type-dormant (2021-01-04) - AA
-
accounts-with-accounts-type-dormant (2021-09-23) - AA
-
termination-director-company-with-name-termination-date (2021-12-07) - TM01
-
(2021-12-08) - ANNOTATION
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
change-person-director-company-with-change-date (2019-04-02) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
-
mortgage-satisfy-charge-full (2018-01-19) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-06) - AA
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
-
confirmation-statement-with-updates (2017-04-24) - CS01
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
-
accounts-amended-with-accounts-type-dormant (2017-10-16) - AAMD
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-23) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-23) - PSC02
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
change-account-reference-date-company-previous-shortened (2016-07-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-08-10) - AA
-
accounts-with-accounts-type-total-exemption-full (2016-10-17) - AA
-
change-person-director-company-with-change-date (2016-10-31) - CH01
-
change-account-reference-date-company-previous-shortened (2016-08-11) - AA01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-14) - TM01
-
termination-director-company-with-name-termination-date (2015-01-20) - TM01
-
appoint-person-director-company-with-name-date (2015-01-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
-
appoint-person-director-company-with-name-date (2015-05-28) - AP01
-
appoint-person-director-company-with-name-date (2015-12-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
appoint-corporate-secretary-company-with-name-date (2015-12-14) - AP04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-29) - MR01
-
change-account-reference-date-company-current-extended (2014-01-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-27) - NEWINC