Background WavePink WaveYellow Wave

AUCTIONS NORTH WEST LTD (05653708)

AUCTIONS NORTH WEST LTD (05653708) is an active UK company. incorporated on 14 December 2005. with registered office in Heywood. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AUCTIONS NORTH WEST LTD has been registered for 20 years. Current directors include NEUMANN, Eli, Mr..

Company Number
05653708
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Birch Mill Business Cebtre, Heywood, OL10 2QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEUMANN, Eli, Mr.
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCTIONS NORTH WEST LTD

AUCTIONS NORTH WEST LTD is an active company incorporated on 14 December 2005 with the registered office located in Heywood. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. AUCTIONS NORTH WEST LTD was registered 20 years ago.(SIC: 41100, 68100)

Status

active

Active since 20 years ago

Company No

05653708

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Birch Mill Business Cebtre Heywood Old Road Heywood, OL10 2QQ,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEUMANN, David

Active
Heywood Old Road, HeywoodOL10 2QQ
Secretary
Appointed 14 Dec 2005

NEUMANN, Eli, Mr.

Active
Heywood Old Road, HeywoodOL10 2QQ
Born April 1955
Director
Appointed 14 Dec 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
26 October 2009
AA01Change of Accounting Reference Date
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
24 January 2006
88(2)R88(2)R
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation