This company is commonly known as Dixcart Audit Llp. The company was founded 20 years ago and was given the registration number OC304784. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is None Supplied.
Name | : | DIXCART AUDIT LLP |
---|---|---|
Company Number | : | OC304784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Llp Designated Member | 01 January 2011 | Active |
Dixcart House, Ground Floor, Sir William Place, St Peter Port, Guernsey, GY1 1GX | Corporate Llp Designated Member | 01 October 2019 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Llp Designated Member | 01 July 2007 | Active |
Hillbrow House, Hillbrow Road, Esher, KT10 9NW | Llp Designated Member | 04 June 2003 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Llp Designated Member | 01 May 2014 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Llp Designated Member | 01 January 2016 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Llp Designated Member | 04 June 2003 | Active |
Le Grand Dixcart, Sark, Guernsey, , GY9 0SD | Llp Designated Member | 04 June 2003 | Active |
Dixcart House, Sir William Place, St Peter Port, Channel Islands, GY1 4EZ | Corporate Llp Designated Member | 30 June 2015 | Active |
Mr Peter Wilman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Dixcart House, Addlestone Road, Addlestone, KT15 2LE |
Nature of control | : |
|
Julia Margaret Fyers Wigram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Dixcart House, Addlestone Road, Addlestone, KT15 2LE |
Nature of control | : |
|
Robert Percy Woolford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Le, Grand Dixcart, Sark, Channel Islands, GY10 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-11-25 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Change account reference date limited liability partnership current extended. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-10-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-10-10 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-01-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-01-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.