Background WavePink WaveYellow Wave

COMMERCIAL VEHICLE AUCTIONS LIMITED (01231851)

COMMERCIAL VEHICLE AUCTIONS LIMITED (01231851) is an active UK company. incorporated on 30 October 1975. with registered office in Carr Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COMMERCIAL VEHICLE AUCTIONS LIMITED has been registered for 50 years. Current directors include DALTON, Ross, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
01231851
Status
active
Type
ltd
Incorporated
30 October 1975
Age
50 years
Address
Carr Hill, DN4 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DALTON, Ross, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL VEHICLE AUCTIONS LIMITED

COMMERCIAL VEHICLE AUCTIONS LIMITED is an active company incorporated on 30 October 1975 with the registered office located in Carr Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COMMERCIAL VEHICLE AUCTIONS LIMITED was registered 50 years ago.(SIC: 74909)

Status

active

Active since 50 years ago

Company No

01231851

LTD Company

Age

50 Years

Incorporated 30 October 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

MONTGOMERY EUROPEAN TRANSPORT LIMITED
From: 21 September 1983To: 15 February 1989
LAINWAY TRANSPORT LIMITED
From: 30 October 1975To: 21 September 1983
Contact
Address

Carr Hill Doncaster , DN4 8DE,

Timeline

7 key events • 1975 - 2020

Funding Officers Ownership
Company Founded
Oct 75
Director Joined
May 10
Director Left
May 14
Director Joined
Feb 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DARRAGH, James

Active
Carr HillDN4 8DE
Secretary
Appointed 05 Jun 2023

DALTON, Ross

Active
Carr HillDN4 8DE
Born March 1982
Director
Appointed 01 Jan 2018

MONTGOMERY, Colin John Hugh

Active
Carr HillDN4 8DE
Born July 1976
Director
Appointed 27 Apr 2020

MONTGOMERY, Harold Mark Joseph

Active
Carr HillDN4 8DE
Born May 1983
Director
Appointed 27 Apr 2020

ALLWOOD, Andrew Michael

Resigned
465 Richmond Road, SheffieldS13 8LW
Secretary
Appointed 01 Oct 1995
Resigned 30 Nov 1998

BARRATT, Richard Lee

Resigned
102 Main Street, SwadlincoteDE12 6QA
Secretary
Appointed 18 Feb 2002
Resigned 08 Sept 2006

BEATT, Richard James

Resigned
3 Wordsworth Crescent, LeicesterLE19 3FE
Secretary
Appointed 19 Feb 2001
Resigned 31 Jan 2002

DRING, Michael John Fraser

Resigned
24 Wellingley Road, DoncasterDN4 8TD
Secretary
Appointed 30 Sept 2006
Resigned 02 Sept 2013

MONTGOMERY, Harold Hugh

Resigned
Carr HillDN4 8DE
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

PACEY, David James

Resigned
Cotterhill House, WoodsettsS81 8AW
Secretary
Appointed N/A
Resigned 01 Oct 1995

STUBBS, Julie Clare

Resigned
53 Wye Dale, SwadlincoteDE11 9RP
Secretary
Appointed 01 Feb 1999
Resigned 16 Feb 2001

THOMSON, Alan William

Resigned
Carr HillDN4 8DE
Secretary
Appointed 02 Sept 2013
Resigned 08 Feb 2019

BASE, Nigel Charles

Resigned
17 Junction Road, AshfordTW15 1NL
Born May 1956
Director
Appointed 01 Apr 2008
Resigned 13 Nov 2008

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed N/A
Resigned 25 Sept 2020

WRIGHT, Charles Peter

Resigned
19 Foxhill, LeedsLS22 6PS
Born June 1970
Director
Appointed 01 Jan 1998
Resigned 01 Sept 2006

WRIGHT, Christopher John Bruce

Resigned
Holly Court, WetherbyLS17 9AS
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 2006

YATES, Adrian

Resigned
Carr Hill, DoncasterDN4 8DE
Born October 1967
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2014

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Resolution
3 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
30 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
25 July 2003
288cChange of Particulars
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
22 September 2000
AUDAUD
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
26 February 1991
288288
Legacy
21 December 1990
288288
Legacy
14 September 1990
287Change of Registered Office
Legacy
23 August 1990
288288
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
5 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
15 February 1989
363363
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363
Incorporation Company
30 October 1975
NEWINCIncorporation