About

Registered Number: 01231851
Date of Incorporation: 30/10/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: Carr Hill, Doncaster, DN4 8DE

 

Commercial Vehicle Auctions Ltd was founded on 30 October 1975 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Ross 01 January 2018 - 1
BASE, Nigel Charles 01 April 2008 13 November 2008 1
WRIGHT, Charles Peter 01 January 1998 01 September 2006 1
WRIGHT, Christopher John Bruce N/A 31 March 2006 1
YATES, Adrian 01 October 2009 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Harold Hugh 08 February 2019 - 1
ALLWOOD, Andrew Michael 01 October 1995 30 November 1998 1
THOMSON, Alan William 02 September 2013 08 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
AUD - Auditor's letter of resignation 26 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 February 2019
AP03 - Appointment of secretary 10 February 2019
TM02 - Termination of appointment of secretary 10 February 2019
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 12 February 2014
AP03 - Appointment of secretary 04 November 2013
TM02 - Termination of appointment of secretary 03 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 April 2013
RESOLUTIONS - N/A 03 July 2012
AA - Annual Accounts 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 13 March 2012
RESOLUTIONS - N/A 25 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 24 September 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AUD - Auditor's letter of resignation 15 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 30 March 2001
AUD - Auditor's letter of resignation 22 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 17 April 1996
288 - N/A 20 December 1995
288 - N/A 06 December 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 10 July 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
288 - N/A 26 February 1991
288 - N/A 21 December 1990
287 - Change in situation or address of Registered Office 14 September 1990
288 - N/A 23 August 1990
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
395 - Particulars of a mortgage or charge 05 March 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 14 August 1989
RESOLUTIONS - N/A 24 February 1989
363 - Annual Return 15 February 1989
CERTNM - Change of name certificate 14 February 1989
CERTNM - Change of name certificate 14 February 1989
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
NEWINC - New incorporation documents 30 October 1975

Mortgages & Charges

Description Date Status Charge by
Composite mortgage debenture 10 October 2011 Outstanding

N/A

Debenture 30 July 1990 Fully Satisfied

N/A

Legal charge 27 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.