Dipex International

General information

Office Address:

Kingscott Dix Ltd Goodridge Avenue GL2 5EN Gloucester

Number: 08550273

Incorporation date: 2013-05-30

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

08550273 is a reg. no. of Dipex International. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2013/05/30. This firm has been actively competing in this business for the last 11 years. This firm may be contacted at Kingscott Dix Ltd Goodridge Avenue in Gloucester. The head office's zip code assigned to this location is GL2 5EN. This enterprise's classified under the NACE and SIC code 86900 and their NACE code stands for Other human health activities. 31st March 2022 is the last time when company accounts were filed.

In order to be able to match the demands of the clients, this particular limited company is constantly overseen by a number of seventeen directors who are, to mention just a few, Joanna K., Andrea G. and Lucia B.. Their support has been of prime use to the following limited company since 2023/01/03. Additionally, the director's responsibilities are regularly backed by a secretary - Kristyna C., who was chosen by the following limited company in December 2021.

Financial data based on annual reports

Company staff

Joanna K.

Role: Director

Appointed: 03 January 2023

Latest update: 31 December 2023

Andrea G.

Role: Director

Appointed: 24 December 2022

Latest update: 31 December 2023

Lucia B.

Role: Director

Appointed: 15 May 2022

Latest update: 31 December 2023

Kristyna C.

Role: Secretary

Appointed: 01 December 2021

Latest update: 31 December 2023

Erika C.

Role: Director

Appointed: 01 December 2021

Latest update: 31 December 2023

Kristyna C.

Role: Director

Appointed: 01 December 2021

Latest update: 31 December 2023

Moon K.

Role: Director

Appointed: 25 October 2021

Latest update: 31 December 2023

Kate J.

Role: Director

Appointed: 30 November 2020

Latest update: 31 December 2023

Sue Z.

Role: Director

Appointed: 31 January 2020

Latest update: 31 December 2023

Alicia N.

Role: Director

Appointed: 23 November 2019

Latest update: 31 December 2023

Rika S.

Role: Director

Appointed: 04 February 2019

Latest update: 31 December 2023

Manna A.

Role: Director

Appointed: 03 October 2016

Latest update: 31 December 2023

Martina B.

Role: Director

Appointed: 10 August 2016

Latest update: 31 December 2023

Hege A.

Role: Director

Appointed: 15 November 2015

Latest update: 31 December 2023

Rachel G.

Role: Director

Appointed: 28 June 2015

Latest update: 31 December 2023

Peter T.

Role: Director

Appointed: 28 June 2015

Latest update: 31 December 2023

Emilio S.

Role: Director

Appointed: 30 May 2013

Latest update: 31 December 2023

Susan L.

Role: Director

Appointed: 30 May 2013

Latest update: 31 December 2023

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 30 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

72 Queen Emmas Dyke

Post code:

OX28 4DX

City / Town:

Witney

HQ address,
2015

Address:

72 Queen Emmas Dyke

Post code:

OX28 4DX

City / Town:

Witney

HQ address,
2016

Address:

72 Queen Emmas Dyke

Post code:

OX28 4DX

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
10
Company Age

Similar companies nearby

Closest companies