-
NATHANIEL CARTER & MCSKELLY AUCTIONEERS LIMITED - Unit 1 Kestrel Court First Avenue, Auckley, Doncaster, DN9 3RN, United Kingdom
Company Information
- Company registration number
- 08274610
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 Kestrel Court First Avenue
- Auckley
- Doncaster
- DN9 3RN
- England Unit 1 Kestrel Court First Avenue, Auckley, Doncaster, DN9 3RN, England UK
Management
- Managing Directors
- MCSKELLY, Emma Louise
- SMITH, Andrew James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-30
- Age Of Company 2012-10-30 11 years
- SIC/NACE
- 46140
Ownership
- Beneficial Owners
- Miss Emma Louise Mcskelly
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Annual Return
- Due Date: 2024-04-18
- Last Date: 2023-04-04
-
NATHANIEL CARTER & MCSKELLY AUCTIONEERS LIMITED Company Description
- NATHANIEL CARTER & MCSKELLY AUCTIONEERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08274610. Its current trading status is "live". It was registered 2012-10-30. It has declared SIC or NACE codes as "46140". It has 2 directors The latest accounts are filed up to 2021-10-31.It can be contacted at Unit 1 Kestrel Court First Avenue .
Get NATHANIEL CARTER & MCSKELLY AUCTIONEERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nathaniel Carter & Mcskelly Auctioneers Limited - Unit 1 Kestrel Court First Avenue, Auckley, Doncaster, DN9 3RN, United Kingdom
- 2012-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NATHANIEL CARTER & MCSKELLY AUCTIONEERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-04-04) - CS01
keyboard_arrow_right 2022
-
resolution (2022-06-20) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2022-01-13) - PSC04
-
confirmation-statement-with-no-updates (2022-01-12) - CS01
-
capital-name-of-class-of-shares (2022-06-17) - SH08
-
gazette-notice-compulsory (2022-01-18) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2022-05-06) - AA
-
confirmation-statement-with-updates (2022-04-04) - CS01
-
appoint-person-director-company-with-name-date (2022-06-14) - AP01
-
change-to-a-person-with-significant-control (2022-01-28) - PSC04
-
gazette-filings-brought-up-to-date (2022-01-19) - DISS40
-
capital-variation-of-rights-attached-to-shares (2022-06-27) - SH10
-
memorandum-articles (2022-06-20) - MA
-
change-person-director-company-with-change-date (2022-01-28) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-22) - AD01
-
change-person-director-company-with-change-date (2021-06-22) - CH01
-
change-to-a-person-with-significant-control (2021-06-22) - PSC04
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-02-05) - PSC04
-
change-person-director-company-with-change-date (2020-02-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-18) - AA
-
confirmation-statement-with-updates (2020-11-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-26) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-04-19) - AA
-
confirmation-statement-with-no-updates (2017-11-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-14) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-06-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-07-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
change-person-director-company-with-change-date (2015-11-27) - CH01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
-
change-person-director-company-with-change-date (2014-11-14) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-18) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-10-21) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-30) - NEWINC