This company is commonly known as Barrett Dixon Bell Limited. The company was founded 33 years ago and was given the registration number 02604043. The firm's registered office is in CHESHIRE. You can find them at Craig Court 25 Hale Road, Altrincham, Cheshire, . This company's SIC code is 73110 - Advertising agencies.
Name | : | BARRETT DIXON BELL LIMITED |
---|---|---|
Company Number | : | 02604043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 01 April 2022 | Active |
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 31 August 2017 | Active |
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 31 August 2017 | Active |
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 01 August 2014 | Active |
The Old Rectory, Llangynhafal, Denbigh, LL16 4LN | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 April 1991 | Active |
Thowler Lane Farm, Millington, Altrincham, WA14 3RJ | Director | - | Active |
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 27 June 1991 | Active |
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 27 June 1991 | Active |
4 Wyngate Road, Hale, Altrincham, WA15 0LZ | Director | 01 June 2007 | Active |
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 31 August 2017 | Active |
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY | Director | 01 June 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 April 1991 | Active |
B2b International Marketing Group Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Craig Court, Altrincham, England, WA14 2EY |
Nature of control | : |
|
Mrs Susanne Elizabeth Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Craig Court 25 Hale Road, Cheshire, WA14 2EY |
Nature of control | : |
|
Mr Henry Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Address | : | Craig Court 25 Hale Road, Cheshire, WA14 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.