About

Registered Number: 06526365
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 21-23 Croydon Road, Caterham, Surrey, CR3 6PA

 

Founded in 2008, Auctions First Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Bishop, Stuart William, Mclachlan, Nicholas Andrew, Temple Secretaries Limited, Upton, Dean Vearncombe. Currently we aren't aware of the number of employees at the Auctions First Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Stuart William 06 March 2008 - 1
MCLACHLAN, Nicholas Andrew 06 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 06 March 2008 06 March 2008 1
UPTON, Dean Vearncombe 06 March 2008 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 12 November 2019
TM02 - Termination of appointment of secretary 14 October 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH03 - Change of particulars for secretary 12 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 03 November 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 March 2015
SH01 - Return of Allotment of shares 23 July 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.