Company number 09333634
Status Active
Incorporation Date 1 December 2014
Company Type Private Limited Company
Address FALMER COURT FARM EAST STREET, FALMER, BRIGHTON, EAST SUSSEX, BN1 9PB
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 101
. The most likely internet sites of ANTIQUE & COLLECTORS CORNER AUCTION LTD are www.antiquecollectorscornerauction.co.uk, and www.antique-collectors-corner-auction.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Antique Collectors Corner Auction Ltd is a Private Limited Company.
The company registration number is 09333634. Antique Collectors Corner Auction Ltd has been working since 01 December 2014.
The present status of the company is Active. The registered address of Antique Collectors Corner Auction Ltd is Falmer Court Farm East Street Falmer Brighton East Sussex Bn1 9pb. . MILES, Keith is a Director of the company. Director BABB, Jayne has been resigned. Director BENFELL, Philippe Glen has been resigned. Director WARREN, Samantha Lee has been resigned. Director ZERROUK, Deborah Diane has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".
Current Directors
Resigned Directors
Director
BABB, Jayne
Resigned: 19 October 2015
Appointed Date: 01 February 2015
66 years old
Persons With Significant Control
Mr Keith Miles
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ANTIQUE & COLLECTORS CORNER AUCTION LTD Events
22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
18 Nov 2015
Statement of capital following an allotment of shares on 27 August 2015
22 Oct 2015
Termination of appointment of Deborah Diane Zerrouk as a director on 19 October 2015
...
... and 5 more events
17 Apr 2015
Director's details changed for Warren Samantha Lee Warren on 1 February 2015
17 Apr 2015
Appointment of Warren Samantha Lee Warren as a director on 1 February 2015
17 Apr 2015
Appointment of Jayne Babb as a director on 1 February 2015
16 Apr 2015
Statement of capital following an allotment of shares on 16 April 2015
01 Dec 2014
Incorporation
Statement of capital on 2014-12-01