Company NameIAN Michael Auctioneers (2017) Limited
DirectorsDavid Nicholas Goodman and Paul Robert Goodman
Company StatusActive
Company Number10906511
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Nicholas Goodman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Drewett Street
Miles Platting
Manchester
M40 8EQ
Director NameMr Paul Robert Goodman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Drewett Street
Miles Platting
Manchester
M40 8EQ
Secretary NameMrs Laraine Goodman
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address15 Drewett Street
Miles Platting
Manchester
M40 8EQ

Location

Registered Address15 Drewett Street
Miles Platting
Manchester
M40 8EQ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

29 May 2020Delivered on: 1 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 August 2023 (13 pages)
11 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
15 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
10 March 2022Registered office address changed from Drewett Street Miles Platting Manchester M40 8AA England to 15 Drewett Street Miles Platting Manchester M40 8EQ on 10 March 2022 (1 page)
1 December 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
13 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
1 June 2020Registration of charge 109065110001, created on 29 May 2020 (41 pages)
26 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
31 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
13 June 2018Registered office address changed from C/O Edwards Veeder (Uk) Limited, Ground Floor 4 Broadgate, Broadway Business Park Chadderton Oldham OL9 9XA United Kingdom to Drewett Street Miles Platting Manchester M40 8AA on 13 June 2018 (1 page)
10 August 2017Director's details changed for Mr Paul Robert Goodman on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Paul Robert Goodman as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mrs Laraine Goodman on 10 August 2017 (1 page)
10 August 2017Change of details for Mr David Nicholas Goodman as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr David Nicholas Goodman as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr David Nicholas Goodman on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Paul Robert Goodman on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mrs Laraine Goodman on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr David Nicholas Goodman on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Paul Robert Goodman as a person with significant control on 10 August 2017 (2 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
(30 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
(30 pages)