Dixon-martin Systems Limited

General information

Name:

Dixon-martin Systems Ltd

Office Address:

1 Willow Park Upton Lane Stoke Golding CV13 6EU Nuneaton

Number: 01424861

Incorporation date: 1979-06-01

Dissolution date: 2023-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dixon-martin Systems started its operations in 1979 as a Private Limited Company under the following Company Registration No.: 01424861. This firm's headquarters was located in Nuneaton at 1 Willow Park. This particular Dixon-martin Systems Limited business had been operating offering its services for fourty four years.

Regarding to this specific business, most of director's duties had been executed by George M. and Anne M.. Within the group of these two people, George M. had managed the business for the longest period of time, having become a member of the Management Board on December 1991.

Executives who controlled the firm include: George M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anne M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

George M.

Role: Secretary

Latest update: 22 April 2023

George M.

Role: Director

Appointed: 01 December 1991

Latest update: 22 April 2023

Anne M.

Role: Director

Appointed: 01 December 1991

Latest update: 22 April 2023

People with significant control

George M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne M.
Notified on 6 April 2016
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 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 November 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 December 2022
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 November 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 13th, February 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
44
Company Age

Similar companies nearby

Closest companies