This company is commonly known as Ben J. Dix Limited. The company was founded 78 years ago and was given the registration number 00405466. The firm's registered office is in LONDON. You can find them at Sloane Hse., 119 The Chase, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | BEN J. DIX LIMITED |
---|---|---|
Company Number | : | 00405466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1946 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sloane Hse., 119 The Chase, London, SW4 0NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF | Director | 02 July 2015 | Active |
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF | Director | 02 July 2015 | Active |
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF | Director | 02 July 2015 | Active |
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF | Director | 02 July 2015 | Active |
Sloane Hse., 119 The Chase, London, SW4 0NR | Director | - | Active |
Sloane Hse., 119 The Chase, London, SW4 0NR | Secretary | 30 June 2004 | Active |
40 Summerhill Close, Haywards Heath, RH16 1QZ | Secretary | - | Active |
Sloane House 119 The Chase, Clapham, London, SW4 0NR | Director | - | Active |
Sloane Hse., 119 The Chase, London, SW4 0NR | Director | - | Active |
40 Summerhill Close, Haywards Heath, RH16 1QZ | Director | - | Active |
Mr Tim Dix | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3, Kitsmead Lane, Chertsey, England, KT16 0EF |
Nature of control | : |
|
Peter William Dix | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sloane Hse., 119 The Chase, London, United Kingdom, SW4 0NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-04-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-04-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.