Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Edward Benjamin Neston Habershon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Anne-Marie Louise Pavitt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ms Melanie Ann Katherine Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Website | dixcart.co.uk |
---|
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Dixcart International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,005 |
Cash | £2,862 |
Current Liabilities | £290,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
3 May 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Peter Wilman as a director on 21 January 2021 (1 page) |
17 September 2020 | Termination of appointment of Melanie Ann Katherine Smith as a director on 16 September 2020 (1 page) |
30 July 2020 | Appointment of Anne-Marie Louise Pavitt as a director on 13 July 2020 (2 pages) |
30 July 2020 | Appointment of Edward Benjamin Neston Habershon as a director on 13 July 2020 (2 pages) |
20 April 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
13 February 2019 | Appointment of Ms Julia Margaret Fyers Wigram as a director on 17 January 2019 (2 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Ms Melanie Ann Katherine Smith on 31 December 2016 (2 pages) |
23 February 2017 | Director's details changed for Ms Melanie Ann Katherine Smith on 31 December 2016 (2 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 March 2016 | Annual return made up to 22 February 2016 Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 February 2016 Statement of capital on 2016-03-04
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 22 February 2015 Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 Statement of capital on 2015-03-04
|
18 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
26 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed itd 2013 LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Company name changed itd 2013 LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
22 February 2013 | Incorporation (22 pages) |
22 February 2013 | Incorporation (22 pages) |