UKBizDB.co.uk

DIXIEBELLE LIMITED

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

This company is commonly known as Dixiebelle Limited. The company was founded 7 years ago and was given the registration number 10589057. The firm's registered office is in MIDDLETON, MANCHESTER. You can find them at Brulimar House, Jubilee Road, Middleton, Manchester, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:DIXIEBELLE LIMITED
Company Number:10589057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director04 November 2019Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director14 March 2018Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director30 January 2017Active

People with Significant Control

Ms Francesca Librae
Notified on:04 November 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr Gary Andrew Harris
Notified on:14 March 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stanley Leader
Notified on:30 January 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Miscellaneous

Legacy.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2018-04-04Resolution

Resolution.

Download
2018-04-04Change of name

Change of name notice.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.