1st Machinery Auctions Limited

General information

Name:

1st Machinery Auctions Ltd

Office Address:

Leofric House 18B Binley Road Gosford Green CV3 1JN Coventry

Number: 06807613

Incorporation date: 2009-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1st Machinery Auctions started its business in the year 2009 as a Private Limited Company registered with number: 06807613. The business has been active for 15 years and it's currently active. This firm's headquarters is situated in Coventry at Leofric House 18B Binley Road. You could also find the firm by the area code of CV3 1JN. This business's classified under the NACE and SIC code 46140 and has the NACE code: Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The company's latest accounts were submitted for the period up to 2023/03/31 and the most recent annual confirmation statement was filed on 2023/02/02.

According to the following firm's executives list, since 2016 there have been three directors: Paula M., Iain M. and Paul S..

Financial data based on annual reports

Company staff

Paula M.

Role: Director

Appointed: 22 April 2016

Latest update: 8 January 2024

Iain M.

Role: Director

Appointed: 02 February 2009

Latest update: 8 January 2024

Paul S.

Role: Director

Appointed: 02 February 2009

Latest update: 8 January 2024

People with significant control

The companies that control the firm are as follows: Percy Martin Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Leicester at Thurmaston, Leicester, LE4 8DJ, England and was registered as a PSC under the registration number 00507125. Craig Strong Machine Tools Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Coventry at Exhall, CV7 9EL and was registered as a PSC under the registration number 00901837.

Percy Martin Limited
Address: Church Hill Road Thurmaston, Leicester, Leicester, England, LE4 8DJ, United Kingdom
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 00507125
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig Strong Machine Tools Limited
Address: Bayton Road Exhall, Coventry, CV7 9EL, United Kingdom
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 00901837
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 June 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 July 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 2nd February 2024 (CS01)
filed on: 13th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
15
Company Age

Similar companies nearby

Closest companies