UKBizDB.co.uk

DIXON INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Dixon International Group Limited. The company was founded 39 years ago and was given the registration number 01845563. The firm's registered office is in CAMBRIDGE. You can find them at Brewery Road Brewery Road, Pampisford, Cambridge, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:DIXON INTERNATIONAL GROUP LIMITED
Company Number:01845563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 22230 - Manufacture of builders ware of plastic
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Brewery Road Brewery Road, Pampisford, Cambridge, England, CB22 3HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director01 January 2021Active
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director27 November 2015Active
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director11 May 1999Active
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director30 September 2021Active
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director-Active
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director01 February 2023Active
27 Pettits Road, Godmanchester, Huntingdon, PE29 2DB

Secretary-Active
5, High Green, Great Shelford, Cambridge, England, CB22 5EG

Secretary01 August 2016Active
5, High Green, Great Shelford, Cambridge, England, CB22 5EG

Corporate Secretary31 July 2017Active
5, High Green, Great Shelford, Cambridge, England, CB22 5EG

Director01 January 2018Active
5, High Green, Great Shelford, Cambridge, England, CB22 5EG

Director18 May 2011Active
Fanes Cottage, Hempstead, Saffron Walden, CB10 2PE

Director-Active
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director22 July 2014Active
Brewery Road, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director17 December 2020Active
5, High Green, Great Shelford, Cambridge, England, CB22 5EG

Director16 April 2016Active
Wells Park Farm, Shelford Road, Whittlesford, CB2 4PG

Director-Active
Peartree House The Old Orchard, Eagle Farm Road, Biggleswade, SG18 8SG

Director-Active

People with Significant Control

Tullamore Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pampisford Place, Brewery Road, Cambridge, England, CB22 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.