This company is commonly known as Dixons Of Westerhope Limited. The company was founded 21 years ago and was given the registration number 04526002. The firm's registered office is in WESTERHOPE. You can find them at Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | DIXONS OF WESTERHOPE LIMITED |
---|---|---|
Company Number | : | 04526002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne, NE5 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hersham Place Technology Park, Molesey Road, Walton-On-Thames, England, KT12 4RZ | Secretary | 02 October 2017 | Active |
Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, England, KT12 4RZ | Director | 02 October 2017 | Active |
Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, England, KT12 4RZ | Director | 02 October 2017 | Active |
Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, England, KT12 4RZ | Director | 02 October 2017 | Active |
Westfield, Newbiggin Lane, Westerhope, NE5 1LX | Secretary | 30 July 2003 | Active |
Dyke House The Avenue, Medburn Ponteland, Newcastle Upon Tyne, NE20 0JD | Secretary | 04 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 September 2002 | Active |
115 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ | Director | 04 September 2002 | Active |
Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne, England, NE5 1LX | Director | 01 March 2013 | Active |
Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne, England, NE5 1LX | Director | 01 March 2013 | Active |
Dyke House The Avenue, Medburn Ponteland, Newcastle Upon Tyne, NE20 0JD | Director | 04 September 2002 | Active |
Dyke House The Avenue, Medburn Ponteland, Newcastle Upon Tyne, NE20 0JD | Director | 04 September 2002 | Active |
115 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ | Director | 04 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 September 2002 | Active |
Air Products Plc | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hersham Place Technology Park, Molesey Road, Walton-On-Thames, England, KT12 4RZ |
Nature of control | : |
|
Mrs Mary Dixon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Westfield, Westerhope, NE5 1LX |
Nature of control | : |
|
Mr David Dixon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Westfield, Westerhope, NE5 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Change of name | Certificate change of name company. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Address | Move registers to sail company with new address. | Download |
2021-03-12 | Address | Change sail address company with new address. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-12-12 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.