General information

Name:

Shepherd's Auctions Limited

Office Address:

Unit 1 Bealey Industrial Estate, Dumers Lane Radcliffe M26 2BD Manchester

Number: 07798547

Incorporation date: 2011-10-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shepherd's Auctions Ltd with reg. no. 07798547 has been a part of the business world for fourteen years. This particular Private Limited Company can be reached at Unit 1 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester and company's post code is M26 2BD. The company's SIC and NACE codes are 47990: Other retail sale not in stores, stalls or markets. Shepherd's Auctions Limited reported its account information for the period that ended on October 31, 2022. The business latest confirmation statement was submitted on November 3, 2022.

We have a number of two directors supervising the firm right now, including Anthony S. and Dorothy S. who have been doing the directors tasks since January 2013.

Dorothy S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 01 January 2013

Latest update: 8 March 2025

Dorothy S.

Role: Director

Appointed: 05 October 2011

Latest update: 8 March 2025

People with significant control

Dorothy S.
Notified on 7 October 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 11 March 2013
Start Date For Period Covered By Report 2011-10-05
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 11 March 2013
Annual Accounts 22 January 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 22 January 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 July 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 21 March 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31/10/2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31/10/2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31/10/2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31/10/2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31/10/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: Tue, 16th Jul 2024. New Address: 41 Greek Street Stockport SK3 8AX. Previous address: Unit 1 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD (AD01)
filed on: 16th, July 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Similar companies nearby

Closest companies