UKBizDB.co.uk

DIX NOONAN WEBB LIMITED

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

This company is commonly known as Dix Noonan Webb Limited. The company was founded 33 years ago and was given the registration number 02562425. The firm's registered office is in . You can find them at 16 Bolton Street, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DIX NOONAN WEBB LIMITED
Company Number:02562425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:16 Bolton Street, London, W1J 8BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky Park House, Durford Lane, West Harting, England, GU31 5PF

Director08 July 1996Active
Terwick House, Rogate, GU31 5BY

Secretary-Active
Stacy's Barn Flashets Lane, Dallington, Heathfield, TN21 9JS

Director-Active
Terwick House, Rogate, GU31 5BY

Director-Active
1 Fairview Cottages, Bolinge Hill Buriton, Petersfield, GU31 4NJ

Director03 December 2001Active
8 Oaktree Gardens, Bromley, BR1 5BH

Director12 December 1995Active

People with Significant Control

Noonans Holdings Ltd
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:Sky Park Farm, West Harting, Petersfield, England, GU31 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pierce Michael Noonan
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:16 Bolton Street, W1J 8BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nimrod Stephen Gavin Dix
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:16 Bolton Street, W1J 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Alex Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:16 Bolton Street, W1J 8BQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Capital

Capital allotment shares.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Change of name

Certificate change of name company.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.