UKBizDB.co.uk

DEXION (UK) LTD

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

This company is commonly known as Dexion (uk) Ltd. The company was founded 21 years ago and was given the registration number 04780583. The firm's registered office is in TELFORD. You can find them at Suite 2, Sigma House, Hadley Park East, Telford, Shropshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DEXION (UK) LTD
Company Number:04780583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom, TF1 6QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Acer Close, The Rock, Telford, TF3 5DD

Secretary11 November 2003Active
14 Andreas Drive, Muxton, Telford, TF2 8SF

Director11 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 May 2003Active
41 Lees Farm Drive, Madeley, Telford, TF7 5SU

Director12 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 May 2003Active

People with Significant Control

Mr George Kevin Heath
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Sigma House, Hadley Park East, Telford, United Kingdom, TF1 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Paul Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit B4, Hortonwood West, Telford, United Kingdom, TF1 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gareth Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit B4, Hortonwood West, Telford, United Kingdom, TF1 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Kevin Heath
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:41, Lees Farm Drive, Madeley, United Kingdom, TF7 5SU
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
2024-05-01Gazette

Gazette filings brought up to date.

Download
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-08-20Gazette

Gazette filings brought up to date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Address

Change registered office address company with date old address new address.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.