UKBizDB.co.uk

DLINEXSIGN LTD

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ

Secretary24 July 2019Active
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ

Director25 November 2021Active
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ

Director20 November 2019Active
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, NN13 7EZ

Director21 December 2015Active
Glyme House, Cleveley, OX7 4DY

Director01 January 2000Active
31 South Street, Manningtree, CO11 1BG

Secretary29 November 1993Active
106 Sheerstock, Haddenham, Aylesbury, HP17 8EX

Secretary19 April 2002Active
Unit A, Shires Road, Buckingham Road Industrial Estate, Brackley, England, NN13 7EZ

Secretary05 April 2012Active
Unit 16 Network 43, Buckingham Court, Brackley, NN13 7EU

Secretary06 November 2009Active
Glyme House, Cleveley, OX7 4DY

Secretary03 November 2008Active
Glyme House, Cleveley, OX7 4DY

Secretary31 January 2001Active
The Coppice, Startins Lane, Cookham Dean, SL6 9AN

Secretary-Active
6, Chancery Close, Bradville, Milton Keynes, MK13 7HZ

Secretary02 June 2009Active
Roedhoez 33 Toisager, Asnaes, Denmark,

Director04 January 2002Active
Ringstedvej 255, Igelso, Holbaek, Denmark,

Director01 January 2000Active
Frankrigshusene 1 4th, Copenhagen S, Denmark, FOREIGN

Director01 January 2000Active
Thorsvej 28, Holbak, Denmark, DK 4300

Director29 November 1993Active
G L Koegevej 65, Valby 2500, Denmark,

Director-Active
Hjortekaersvej 119a, Lyngby, Denmark,

Director10 September 2003Active
Clara Frijsvej 17, Koege, Denmark,

Director02 June 2003Active
Unit 16 Network 43, Buckingham Court, Brackley, NN13 7EU

Director06 November 2011Active
The Coppice, Startins Lane, Cookham Dean, SL6 9AN

Director-Active

People with Significant Control

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:
  • 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person secretary company with name date.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Appoint person director company with name date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Address

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

Download

Copyright © 2024. All rights reserved.