UKBizDB.co.uk

BEN J. DIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Sloane Hse., 119 The Chase, London, SW4 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF

Director02 July 2015Active
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF

Director02 July 2015Active
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF

Director02 July 2015Active
3 Kitsmead Lane, Longcross, Chertsey, United Kingdom, KT16 0EF

Director02 July 2015Active
Sloane Hse., 119 The Chase, London, SW4 0NR

Director-Active
Sloane Hse., 119 The Chase, London, SW4 0NR

Secretary30 June 2004Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-27Mortgage

Mortgage charge whole release with charge number.

Download
2020-04-27Mortgage

Mortgage charge whole release with charge number.

Download
2020-04-27Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.