General information

Name:

Dixey Cb Ltd

Office Address:

The Old Town Hall BH24 1DH 71 Christchurch Road

Number: 05100711

Incorporation date: 2004-04-13

Dissolution date: 2023-04-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dixey Cb started its business in the year 2004 as a Private Limited Company registered with number: 05100711. This company's head office was located in 71 Christchurch Road at The Old Town. The Dixey Cb Limited business had been offering its services for nineteen years.

Taking into consideration the following enterprise's executives list, there were nine directors including: Anup P., Asmaa B. and Dirk B..

Dirk B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anup P.

Role: Director

Appointed: 03 June 2021

Latest update: 23 April 2024

Asmaa B.

Role: Director

Appointed: 03 June 2021

Latest update: 23 April 2024

Dirk B.

Role: Secretary

Appointed: 09 March 2016

Latest update: 23 April 2024

Dirk B.

Role: Director

Appointed: 13 April 2004

Latest update: 23 April 2024

People with significant control

Dirk B.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 30 March 2022
Confirmation statement last made up date 16 March 2021
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 163 Herne Hill London SE24 9LR on 13th June 2022 to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH (AD01)
filed on: 13th, June 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47782 : Retail sale by opticians
19
Company Age

Closest Companies - by postcode