AUCTION PAX LIMITED
BACUP AUCTION PACKS LIMITED

Hellopages » Lancashire » Rossendale » OL13 0BU

Company number 04588144
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address UNIT 6 PIPPIN BANK, PARK ROAD, BACUP, OL13 0BU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of AUCTION PAX LIMITED are www.auctionpax.co.uk, and www.auction-pax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Burnley Manchester Road Rail Station is 6.5 miles; to Burnley Barracks Rail Station is 7 miles; to Burnley Central Rail Station is 7 miles; to Milnrow Rail Station (closed) is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auction Pax Limited is a Private Limited Company. The company registration number is 04588144. Auction Pax Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Auction Pax Limited is Unit 6 Pippin Bank Park Road Bacup Ol13 0bu. . FAULKNER-CROSS, David Ronald is a Director of the company. Secretary O'NEILL, Janet Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'NEILL, Janet Elizabeth has been resigned. Director ST CLARE, Edward William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
FAULKNER-CROSS, David Ronald
Appointed Date: 15 October 2004
53 years old

Resigned Directors

Secretary
O'NEILL, Janet Elizabeth
Resigned: 31 December 2008
Appointed Date: 01 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 July 2004
Appointed Date: 12 November 2002

Director
O'NEILL, Janet Elizabeth
Resigned: 31 December 2008
Appointed Date: 15 October 2004
66 years old

Director
ST CLARE, Edward William
Resigned: 15 October 2004
Appointed Date: 12 November 2002
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr David Ronald Faulkner-Cross
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

AUCTION PAX LIMITED Events

20 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Director's details changed for Mr David Ronald Cross on 8 July 2015
...
... and 35 more events
06 Dec 2002
Director resigned
06 Dec 2002
New director appointed
25 Nov 2002
Memorandum and Articles of Association
20 Nov 2002
Company name changed auction packs LIMITED\certificate issued on 20/11/02
12 Nov 2002
Incorporation