About

Registered Number: 06547684
Date of Incorporation: 28/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Towyside Salerooms, Old Station Road, Carmarthen, Carms, SA31 1JN

 

Established in 2008, Peter Francis Auctioneers Ltd are based in Carmarthen, it's status at Companies House is "Active". There are 5 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Edward 02 March 2020 - 1
HODSON, Jane Vivian 02 March 2020 - 1
HODSON, Nigel John 28 March 2008 - 1
TAYLOR, Ian 02 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, David Mervyn 22 May 2008 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 April 2017
SH01 - Return of Allotment of shares 01 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 10 December 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 20 January 2010
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.