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.
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 | : |
|
Registered Address | : | Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX | Director | 04 November 2019 | Active |
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX | Director | 14 March 2018 | Active |
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX | Director | 30 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Miscellaneous | Legacy. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-04 | Resolution | Resolution. | Download |
2018-04-04 | Change of name | Change of name notice. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.