This company is commonly known as Dixon Fox Group Limited. The company was founded 37 years ago and was given the registration number 02074024. The firm's registered office is in LEEDS. You can find them at Bramley Business Park, Railsfield Rise, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DIXON FOX GROUP LIMITED |
---|---|---|
Company Number | : | 02074024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Gables, Baildon, Shipley, BD17 6DG | Secretary | 01 April 2001 | Active |
Rabart Lodge, South View Crescent, Yeadon, Leeds, United Kingdom, LS19 7JA | Director | - | Active |
Rabart Lodge, South View Crescent, Yeadon, Leeds, United Kingdom, LS19 7JA | Director | - | Active |
3 The Gables, Baildon, Shipley, BD17 6DG | Director | - | Active |
3 The Gables, Baildon, Shipley, BD17 6DG | Director | - | Active |
11 Birkdale Close, Alwoodley, Leeds, LS17 7SW | Director | 01 April 1992 | Active |
Rabart Lodge, South View Crescent Yeadon, Leeds, LS19 7JA | Secretary | 24 September 1999 | Active |
Rabart Lodge, South View Crescent Yeadon, Leeds, LS19 7JA | Secretary | - | Active |
Mr Kenneth Dixon | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA |
Nature of control | : |
|
Mrs Susan Louise Fox | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA |
Nature of control | : |
|
Mrs Christine Anne Dixon | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA |
Nature of control | : |
|
Mr Richard Michael Fox | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA |
Nature of control | : |
|
Mr Timothy John Walker | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-02-02 | Address | Change registered office address company with date old address new address. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.