Company NameGlobal Auctions (UK) Limited
DirectorMarcel Christopher Duffy
Company StatusActive
Company Number11671183
CategoryPrivate Limited Company
Incorporation Date12 November 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Marcel Christopher Duffy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Side Works Hulme Hall Lane
Manchester
M40 8YD
Secretary NameMrs Victoria Duffy
StatusCurrent
Appointed20 May 2019(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressCanal Side Works Hulme Hall Lane
Manchester
M40 8YD
Director NameMr Darren Christopher Wright
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(1 month, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide Mill Gould Street
Oldham
OL1 3LL
Secretary NameMrs Dawn Gould
StatusResigned
Appointed10 January 2019(1 month, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2019)
RoleCompany Director
Correspondence AddressAdelaide Mill Gould Street
Oldham
OL1 3LL

Location

Registered AddressCanal Side Works
Hulme Hall Lane
Manchester
M40 8YD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

21 July 2020Delivered on: 22 July 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 27 February 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 January 2022Satisfaction of charge 116711830002 in full (1 page)
17 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
10 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 January 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
26 January 2021Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page)
26 January 2021Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page)
19 October 2020Satisfaction of charge 116711830001 in full (1 page)
19 October 2020Satisfaction of charge 116711830002 in part (1 page)
1 September 2020Notification of Victoria Ann Maria Duffy as a person with significant control on 31 March 2020 (2 pages)
1 September 2020Change of details for Mr Marcel Christopher Duffy as a person with significant control on 31 March 2020 (2 pages)
22 July 2020Registration of charge 116711830002, created on 21 July 2020 (12 pages)
16 June 2020Secretary's details changed for Mrs Victoria Duffy on 15 June 2020 (1 page)
16 June 2020Change of details for Mr Marcel Christopher Duffy as a person with significant control on 20 May 2019 (2 pages)
15 June 2020Registered office address changed from Adelaide Mill Gould Street Oldham OL1 3LL England to Canal Side Works Hulme Hall Lane Manchester M40 8YD on 15 June 2020 (1 page)
15 June 2020Change of details for Mr Marcel Christopher Duffy as a person with significant control on 6 January 2020 (2 pages)
15 June 2020Director's details changed for Mr Marcel Christopher Duffy on 15 June 2020 (2 pages)
27 February 2020Registration of charge 116711830001, created on 14 February 2020 (21 pages)
10 February 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 February 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
29 August 2019Termination of appointment of Darren Christopher Wright as a director on 20 August 2019 (1 page)
23 May 2019Notification of Marcel Christopher Duffy as a person with significant control on 20 May 2019 (2 pages)
22 May 2019Withdrawal of a person with significant control statement on 22 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Marcel Christopher Duffy on 20 May 2019 (2 pages)
20 May 2019Appointment of Mrs Victoria Duffy as a secretary on 20 May 2019 (2 pages)
20 May 2019Termination of appointment of Dawn Gould as a secretary on 20 May 2019 (1 page)
10 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 1
(3 pages)
10 January 2019Appointment of Mr Darren Christopher Wright as a director on 10 January 2019 (2 pages)
10 January 2019Appointment of Mrs Dawn Gould as a secretary on 10 January 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
3 January 2019Registered office address changed from Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL England to Adelaide Mill Gould Street Oldham OL1 3LL on 3 January 2019 (1 page)
2 January 2019Registered office address changed from Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ England to Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL on 2 January 2019 (1 page)
13 November 2018Registered office address changed from C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom to Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ on 13 November 2018 (1 page)
12 November 2018Incorporation
Statement of capital on 2018-11-12
  • GBP 1
(28 pages)