This company is commonly known as Dlinexsign Ltd. The company was founded 39 years ago and was given the registration number 01864296. The firm's registered office is in BRACKLEY. You can find them at Unit A Shires Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DLINEXSIGN LTD |
---|---|---|
Company Number | : | 01864296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Shires Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ | Secretary | 24 July 2019 | Active |
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ | Director | 25 November 2021 | Active |
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ | Director | 20 November 2019 | Active |
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ | Director | 21 December 2015 | Active |
Glyme House, Cleveley, OX7 4DY | Director | 01 January 2000 | Active |
31 South Street, Manningtree, CO11 1BG | Secretary | 29 November 1993 | Active |
106 Sheerstock, Haddenham, Aylesbury, HP17 8EX | Secretary | 19 April 2002 | Active |
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, England, NN13 7EZ | Secretary | 05 April 2012 | Active |
Unit 16 Network 43, Buckingham Court, Brackley, NN13 7EU | Secretary | 06 November 2009 | Active |
Glyme House, Cleveley, OX7 4DY | Secretary | 03 November 2008 | Active |
Glyme House, Cleveley, OX7 4DY | Secretary | 31 January 2001 | Active |
The Coppice, Startins Lane, Cookham Dean, SL6 9AN | Secretary | - | Active |
6, Chancery Close, Bradville, Milton Keynes, MK13 7HZ | Secretary | 02 June 2009 | Active |
Roedhoez 33 Toisager, Asnaes, Denmark, | Director | 04 January 2002 | Active |
Ringstedvej 255, Igelso, Holbaek, Denmark, | Director | 01 January 2000 | Active |
Frankrigshusene 1 4th, Copenhagen S, Denmark, FOREIGN | Director | 01 January 2000 | Active |
Thorsvej 28, Holbak, Denmark, DK 4300 | Director | 29 November 1993 | Active |
G L Koegevej 65, Valby 2500, Denmark, | Director | - | Active |
Hjortekaersvej 119a, Lyngby, Denmark, | Director | 10 September 2003 | Active |
Clara Frijsvej 17, Koege, Denmark, | Director | 02 June 2003 | Active |
Unit 16 Network 43, Buckingham Court, Brackley, NN13 7EU | Director | 06 November 2011 | Active |
The Coppice, Startins Lane, Cookham Dean, SL6 9AN | Director | - | Active |
Mr Mark Frederick Shaw-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glyme House, Cleveley, Chipping Norton, England, OX7 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person secretary company with name date. | Download |
2019-07-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.