UKBizDB.co.uk

DIMEX LIMITED

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

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.

Company Information

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:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director01 July 2022Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director27 February 2023Active
Stomps, Bacon End, Dunmow, CM6 1JW

Secretary22 September 1998Active
11 Granary Court, Bell Street, Sawbridgeworth, CM21 9QH

Secretary01 July 1993Active
The Nook Bush End, Takeley, Bishops Stortford, CM22 6NN

Secretary21 July 1997Active
1 St Johns Road, Stansted Mountfitchet, CM24 8JP

Secretary01 January 1998Active
Broadlands Hall Drive, Doveridge, Ashbourne, DE6 5LG

Secretary07 May 1992Active
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

Director29 July 2011Active
The Willows, New Street, Elsham, Brigg, DN20 0RP

Director07 May 1992Active
Synthomer Plc, Temple Fields, Harlow, United Kingdom, CM20 2BH

Director30 March 2017Active
47 Sandfield Meadow, Lichfield, WS13 6NH

Director01 February 2001Active
1 The Paddock, Crick, Northampton, NN6 7XG

Director01 April 1994Active
8 Daleside Drive, Harrogate, HG2 9JB

Director-Active
25 Ennismore Green, Luton, LU2 8UP

Director18 February 2004Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director18 February 2004Active
3 Blythewood Close, Solihull, B91 3HL

Director-Active
17 Saffron Close, Barton Under Needwood, Burton On Trent, DE13 8DL

Director07 May 1992Active
14, Camelot Way, Narborough, United Kingdom, LE19 3BT

Director-Active
Old College House, 34 Dam Street, Lichfield, WS13 6AA

Director01 July 1994Active
14 Parc Stephney Budock Water, Falmouth, Cornwall, TR11 5EJ

Director-Active
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT

Director26 February 2004Active
1 Walton Park, Pannal, Harrogate, HG3 1EJ

Director-Active
Broadlands Hall Drive, Doveridge, Ashbourne, DE6 5LG

Director07 May 1992Active
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF

Director17 August 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-18Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Capital

Capital allotment shares.

Download
2021-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-14Accounts

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-06-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.