Background WavePink WaveYellow Wave

ABC AUCTIONS LTD (12590231)

ABC AUCTIONS LTD (12590231) is an active UK company. incorporated on 6 May 2020. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. ABC AUCTIONS LTD has been registered for 5 years. Current directors include DAVIES, Stewart James, JONES, Damian John Nicholas, MCKAY, Colette Anne.

Company Number
12590231
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
Sterling House Maple Court, Barnsley, S75 3DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DAVIES, Stewart James, JONES, Damian John Nicholas, MCKAY, Colette Anne
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC AUCTIONS LTD

ABC AUCTIONS LTD is an active company incorporated on 6 May 2020 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. ABC AUCTIONS LTD was registered 5 years ago.(SIC: 45112)

Status

active

Active since 5 years ago

Company No

12590231

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Previous Addresses

8 Eastway Sale Cheshire M33 4DX United Kingdom
From: 6 May 2020To: 8 May 2024
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Feb 24
Director Joined
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 27 Feb 2024

JONES, Damian John Nicholas

Active
Maple Court, BarnsleyS75 3DP
Born December 1974
Director
Appointed 27 Feb 2024

MCKAY, Colette Anne

Active
Maple Court, BarnsleyS75 3DP
Born November 1980
Director
Appointed 27 Feb 2024

HOPE, Simon Rodney

Resigned
SaleM33 4DX
Born August 1951
Director
Appointed 06 May 2020
Resigned 27 Feb 2024

LEAVITT, Leslie

Resigned
SaleM33 4DX
Born January 1969
Director
Appointed 06 May 2020
Resigned 26 Oct 2021

MCKAY, Collette Anne

Resigned
SaleM33 4DX
Born November 1980
Director
Appointed 26 Oct 2021
Resigned 01 Feb 2024

Persons with significant control

1

SaleM33 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Incorporation Company
6 May 2020
NEWINCIncorporation