Dexmore Engineering (UK) Limited

General information

Name:

Dexmore Engineering (UK) Ltd

Office Address:

Hartshill Road Hartshill ST4 7NF Stoke On Trent

Number: 05856010

Incorporation date: 2006-06-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dexmore Engineering (UK) came into being in 2006 as a company enlisted under no 05856010, located at ST4 7NF Stoke On Trent at Hartshill Road. This company has been in business for eighteen years and its last known status is active. This firm's classified under the NACE and SIC code 28930 which means . Dexmore Engineering (UK) Ltd filed its latest accounts for the financial year up to 2022-12-31. Its latest confirmation statement was filed on 2023-03-31.

Dexmore Engineering Uk Ltd is a small-sized vehicle operator with the licence number OD1084708. The firm has one transport operating centre in the country. In their subsidiary in Stoke-on-trent on Hartshill Road, 1 machine is available.

At the moment, the directors registered by this specific firm are as follow: Bridgitte C. appointed in 2023, Andrew C. appointed in 2022 and Trevor C. appointed on 2006-06-23. What is more, the managing director's assignments are supported by a secretary - Andrew C., who was chosen by the firm in 2022.

Financial data based on annual reports

Company staff

Bridgitte C.

Role: Director

Appointed: 31 October 2023

Latest update: 15 January 2024

Andrew C.

Role: Secretary

Appointed: 25 March 2022

Latest update: 15 January 2024

Andrew C.

Role: Director

Appointed: 25 March 2022

Latest update: 15 January 2024

Trevor C.

Role: Director

Appointed: 23 June 2006

Latest update: 15 January 2024

People with significant control

Executives who have control over the firm are as follows: Andrew C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Trevor C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew C.
Notified on 24 February 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Trevor C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maurice C.
Notified on 6 April 2016
Ceased on 23 February 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Barry C.
Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 July 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 June 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 July 2013

Company Vehicle Operator Data

Dexmore Engineering Co Ltd

Address

Hartshill Road

City

Stoke-on-trent

Postal code

ST4 7NF

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Tuesday 31st October 2023. (AP01)
filed on: 28th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Bradley Rhodes Limited

Address:

Beechcroft House 50 Sedgley Road West

Post code:

DY4 8AB

City / Town:

Tipton

Search other companies

Services (by SIC Code)

  • 28930 :
17
Company Age

Similar companies nearby

Closest companies