UKBizDB.co.uk

DENNIS DIXON LIMITED

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

This company is commonly known as Dennis Dixon Limited. The company was founded 37 years ago and was given the registration number 02096580. The firm's registered office is in MIDDLESBROUGH. You can find them at Tilbury Road, South Bank, Middlesbrough, Cleveland. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:DENNIS DIXON LIMITED
Company Number:02096580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1987
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Tilbury Road, South Bank, Middlesbrough, Cleveland, TS6 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilbury Road, South Bank, Middlesbrough, TS6 6AW

Secretary30 December 2021Active
Tilbury Road, South Bank, Middlesbrough, TS6 6AW

Director-Active
68, Dryclough Road, Beaumont Park, Huddersfield, United Kingdom, HD4 5JA

Director24 November 2011Active
19 Worsley Crescent, Marton In Cleveland, Middlesbrough, TS7 8LU

Secretary-Active
Tilbury Road, South Bank, Middlesbrough, TS6 6AW

Director04 April 1997Active
Tilbury Road, South Bank, Middlesbrough, TS6 6AW

Director-Active
54 High Gill Road, Nunthorpe, Middlesbrough, TS7 0EA

Director-Active
31 Mainsforth Drive, Acklam, Middlesbrough, TS5 8JZ

Director-Active

People with Significant Control

Mr Mark Richard Dixon
Notified on:21 June 2019
Status:Active
Date of birth:March 1965
Nationality:British
Address:Tilbury Road, Middlesbrough, TS6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Laurence Dixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:Tilbury Road, Middlesbrough, TS6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Paul Dixon
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Tilbury Road, Middlesbrough, TS6 6AW
Nature of control:
  • Significant influence or control
Hoyer Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:517 Leeds Road, Leeds Road, Huddersfield, England, HD2 1YJ
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 (6 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
2023-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Accounts

Accounts with accounts type audited abridged.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type small.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type medium.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type medium.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.