UKBizDB.co.uk

DIXONS SURGICAL INSTRUMENTS LTD

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

This company is commonly known as Dixons Surgical Instruments Ltd. The company was founded 75 years ago and was given the registration number 00460740. The firm's registered office is in ILLFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Illford, Essex. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:DIXONS SURGICAL INSTRUMENTS LTD
Company Number:00460740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 November 1948
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Illford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Wavertree Road, Benfleet, SS7 5AW

Secretary31 December 1993Active
65 Papenburg Road, Canvey Island, SS8 9NZ

Director25 June 2004Active
59 Wavertree Road, Benfleet, SS7 5AW

Director-Active
59 Wavertree Road, Benfleet, SS7 5AW

Director-Active
165 Kiln Road, Thundersley, Benfleet, SS7 1SJ

Secretary-Active
165 Kiln Road, Thundersley, Benfleet, SS7 1SJ

Director-Active

People with Significant Control

Mr John Peter Dixon
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:English
Address:Recovery House, Hainault Business Park, Illford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Martha Dixon
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:English
Address:Recovery House, Hainault Business Park, Illford, IG6 3TU
Nature of control:
  • Significant influence or control
Mr James Philip Dixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:English
Address:Recovery House, Hainault Business Park, Illford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-08-19Resolution

Resolution.

Download
2019-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-24Address

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

Download
2017-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Resolution

Resolution.

Download
2016-04-05Accounts

Change account reference date company previous extended.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type small.

Download
2014-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Accounts

Accounts with accounts type small.

Download
2013-12-07Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.