This company is commonly known as Dixcart International Limited. The company was founded 17 years ago and was given the registration number 06227355. 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 69201 - Accounting and auditing activities.
Name | : | DIXCART INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06227355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2007 |
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 | Secretary | 27 April 2009 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 25 April 2007 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 01 January 2013 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 01 May 2014 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 16 October 2009 | Active |
36 Moat Court, Shaw Close, Ottershaw, KT16 0PH | Secretary | 25 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 2007 | Active |
Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW | Director | 25 April 2007 | Active |
141, The Street, West Horsley, KT24 6HY | Director | 07 February 2008 | Active |
15 The Dene, Abinger Hammer, RH5 6PX | Director | 07 February 2008 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 25 April 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 April 2007 | Active |
Robert Percy Woolford | ||
Notified on | : | 01 January 2017 |
---|---|---|
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 | |
---|---|---|---|
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type small. | Download |
2018-05-08 | Accounts | Accounts with accounts type small. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Resolution | Resolution. | Download |
2015-05-12 | Annual return | Annual return company with made up date. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.