This company is commonly known as Dimex Limited. The company was founded 40 years ago and was given the registration number 01763129. The firm's registered office is in HARLOW. You can find them at Yule Catto Building, Temple Fields, Harlow, Essex. This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | DIMEX LIMITED |
---|---|---|
Company Number | : | 01763129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Pall Mall, London, United Kingdom, SW1Y 5JG | Director | 01 July 2022 | Active |
45, Pall Mall, London, United Kingdom, SW1Y 5JG | Director | 27 February 2023 | Active |
Stomps, Bacon End, Dunmow, CM6 1JW | Secretary | 22 September 1998 | Active |
11 Granary Court, Bell Street, Sawbridgeworth, CM21 9QH | Secretary | 01 July 1993 | Active |
The Nook Bush End, Takeley, Bishops Stortford, CM22 6NN | Secretary | 21 July 1997 | Active |
1 St Johns Road, Stansted Mountfitchet, CM24 8JP | Secretary | 01 January 1998 | Active |
Broadlands Hall Drive, Doveridge, Ashbourne, DE6 5LG | Secretary | 07 May 1992 | Active |
34 Cornwall Road, Harrogate, HG1 2PP | Secretary | - | Active |
3 The Coach House, Clopton, Stratford Upon Avon, CV37 0QR | Director | - | Active |
Stomps, Bacon End, Dunmow, United Kingdom, CM6 1JW | Director | 29 July 2011 | Active |
The Willows, New Street, Elsham, Brigg, DN20 0RP | Director | 07 May 1992 | Active |
Synthomer Plc, Temple Fields, Harlow, United Kingdom, CM20 2BH | Director | 30 March 2017 | Active |
47 Sandfield Meadow, Lichfield, WS13 6NH | Director | 01 February 2001 | Active |
1 The Paddock, Crick, Northampton, NN6 7XG | Director | 01 April 1994 | Active |
8 Daleside Drive, Harrogate, HG2 9JB | Director | - | Active |
25 Ennismore Green, Luton, LU2 8UP | Director | 18 February 2004 | Active |
15 Brooke Gardens, Bishops Stortford, CM23 5JF | Director | 18 February 2004 | Active |
3 Blythewood Close, Solihull, B91 3HL | Director | - | Active |
17 Saffron Close, Barton Under Needwood, Burton On Trent, DE13 8DL | Director | 07 May 1992 | Active |
14, Camelot Way, Narborough, United Kingdom, LE19 3BT | Director | - | Active |
Old College House, 34 Dam Street, Lichfield, WS13 6AA | Director | 01 July 1994 | Active |
14 Parc Stephney Budock Water, Falmouth, Cornwall, TR11 5EJ | Director | - | Active |
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT | Director | 26 February 2004 | Active |
1 Walton Park, Pannal, Harrogate, HG3 1EJ | Director | - | Active |
Broadlands Hall Drive, Doveridge, Ashbourne, DE6 5LG | Director | 07 May 1992 | Active |
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF | Director | 17 August 2006 | Active |
Synthomer Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Temple Fields, Central Road, Harlow, England, CM20 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-09-29 | Accounts | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Termination secretary company with name termination date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2021-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-14 | Accounts | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.