UKBizDB.co.uk

DIXON VEHICLE SALES LIMITED

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

This company is commonly known as Dixon Vehicle Sales Limited. The company was founded 57 years ago and was given the registration number 00882224. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIXON VEHICLE SALES LIMITED
Company Number:00882224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1966
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary27 July 2012Active
250, Bishopsgate, London, England, EC2M 4AA

Director01 June 2018Active
250, Bishopsgate, London, England, EC2M 4AA

Director30 September 2019Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary20 February 2004Active
8 Croft Park, North Ferriby, HU14 3JX

Secretary21 August 1997Active
89 Swanland Road, Hessle, HU13 0NS

Secretary07 August 2000Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary22 August 2005Active
120 Bromham Road, Biddenham, Bedford, MK40 4AH

Secretary05 February 1996Active
Gillrae 28 Willow Glen, Branton, Doncaster, DN3 3JD

Secretary-Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary22 August 2011Active
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR

Secretary23 November 2006Active
8 Blenheim Rise, Bawtry, Doncaster, DN10 6SF

Director-Active
1, Princes Street, London, EC2R 8PB

Director21 September 2010Active
21 Queensgate, Harrogate, HG1 5RQ

Director-Active
The Old Vicarage Church Street, Everton, Doncaster, DN10 5BB

Director-Active
34 Warnington Drive, Bessacarr, Doncaster, DN4 6SU

Director-Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director17 August 2005Active
8 Croft Park, North Ferriby, HU14 3JX

Director21 August 1997Active
Mill Estate Hotham, Hotham, YO43 4UG

Director21 August 1997Active
St Oswaleds House, Main Street, Hotham, York, YO43 4UF

Director22 August 1997Active
Flat 4 Kings View Court, 115 Ridgway Wimbledon, London, SW19 4RW

Director03 March 2005Active
280, Bishopsgate, London,, England, EC2M 4AA

Director08 October 2010Active
Owls Castle Cottage, Hog Hole Lane, Lamberhurst, Tunbridge Wells, TN3 8BN

Director17 August 2005Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Director03 March 2005Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Director29 February 2008Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director22 August 2011Active
63 Green Lane, Paddock Wood, Tonbridge, TN12 6BF

Director26 May 2004Active
120 Bromham Road, Biddenham, Bedford, MK40 4AH

Director04 December 1995Active
3, Mowson Hollow, Worrall, Sheffield, S35 0AD

Director26 May 2004Active
Gillrae 28 Willow Glen, Branton, Doncaster, DN3 3JD

Director-Active
1 Norman Road, Hatfield, Doncaster, DN7 6AF

Director24 May 1995Active
45 Park Avenue, Shelley, Huddersfield, HD8 8JY

Director26 May 2004Active
10, Burnbrae Avenue, Edinburgh, Scotland, EH12 8AU

Director29 February 2008Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director17 April 2012Active
98 The Stray Littlewold Lane, South Cave, HU15 2AL

Director22 August 1997Active

People with Significant Control

Lombard North Central Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2021-11-04Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Change corporate secretary company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2019-11-07Address

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

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.