UKBizDB.co.uk

DIXON RANKIN LIMITED

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

This company is commonly known as Dixon Rankin Limited. The company was founded 33 years ago and was given the registration number 02604937. The firm's registered office is in LEEDS. You can find them at Central Square 6th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DIXON RANKIN LIMITED
Company Number:02604937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Central Square 6th Floor, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 6th Floor, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Secretary31 December 2020Active
Central Square, 6th Floor, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director31 December 2020Active
Central Square, 6th Floor, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director31 December 2020Active
Central Square, 6th Floor, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Secretary12 October 2009Active
25 Gainsborough Drive, Adel, Leeds, LS16 7PF

Secretary21 January 2005Active
10 Abbey Mill View, Knaresborough, HG5 8ES

Secretary01 May 2007Active
The Dower House 2 Dean Row, Gayton, Northampton, NN7 3HA

Secretary16 May 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 1991Active
Central Square, 6th Floor, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director16 October 2009Active
4 Hazeldene Drive, Pinner, HA5 3NJ

Director01 April 1993Active
13 Blenheim Road, St Albans, AL1 4NS

Director16 May 1991Active
The Orchards, 56 Scriven Road, Knaresborough, HG5 9EJ

Director21 January 2005Active
10 Abbey Mill View, Knaresborough, HG5 8ES

Director21 January 2005Active
The Dower House 2 Dean Row, Gayton, Northampton, NN7 3HA

Director16 May 1991Active
25 Wellington Street, Leeds, West Yorkshire, LS1 4WG

Director30 April 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 1991Active

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
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-12-19Address

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

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.