This company is commonly known as Dulux Limited. The company was founded 37 years ago and was given the registration number 02048463. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DULUX LIMITED |
---|---|---|
Company Number | : | 02048463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 22 April 2015 | Active |
26th, Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 18 December 2009 | Active |
5 Nightingale Square, London, SW12 8QJ | Secretary | - | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 13 June 2017 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Secretary | 17 June 1999 | Active |
5 Latham Road, Twickenham, TW1 1BN | Secretary | 09 May 2001 | Active |
The Manse, Main Street, Bythorn, PE28 0QR | Secretary | 28 March 2003 | Active |
139 Amhurst Road, London, E8 2AW | Secretary | 18 August 2000 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 30 April 2008 | Active |
7 Mizen Close, Cobham, KT11 2RJ | Director | 09 May 2001 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 08 March 2013 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 30 July 2008 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Director | 31 October 2000 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Director | 17 June 1999 | Active |
7 White Friars, Sevenoaks, TN13 1QG | Director | 27 September 2004 | Active |
2 The Green, Bishops Stortford, CM23 3ER | Director | 18 August 2000 | Active |
20, Manchester Square, London, W1U 3AN | Director | 09 May 2001 | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | 09 May 2001 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Director | 17 June 1999 | Active |
Flat 4, 22 Greencroft Gardens, London, NW6 3LS | Director | 29 March 2007 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 29 March 2007 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 15 January 2009 | Active |
137/143 Hammersmith Road, London, W14 0QL | Director | - | Active |
137-163 Hammersmith Road, London, | Director | - | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 20 December 2010 | Active |
139 Amhurst Road, London, E8 2AW | Director | 18 August 2000 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Corporate Director | 30 April 2008 | Active |
Ergon Investments Uk Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Resolution | Resolution. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-16 | Officers | Appoint person secretary company with name date. | Download |
2017-06-16 | Officers | Termination secretary company with name termination date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-10-01 | Officers | Change corporate secretary company with change date. | Download |
2016-10-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.