Dixon Mechanical Services Limited

General information

Name:

Dixon Mechanical Services Ltd

Office Address:

59 Ringwood Road Ferndown BH22 9AA Dorset

Number: 06459486

Incorporation date: 2007-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dixon Mechanical Services came into being in 2007 as a company enlisted under no 06459486, located at BH22 9AA Dorset at 59 Ringwood Road. The company has been in business for seventeen years and its last known state is active. It 's been 16 years from the moment Dixon Mechanical Services Limited is no longer featured under the name Estournel Engineering. This firm's classified under the NACE and SIC code 43999, that means Other specialised construction activities not elsewhere classified. Dixon Mechanical Services Ltd filed its latest accounts for the financial year up to 2022-12-31. The latest annual confirmation statement was released on 2022-12-14.

1 transaction have been registered in 2014 with a sum total of £15,000. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,889. The Council conducted 2 transactions in 2010, this added up to £4,283. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £21,172. Cooperation with the Hampshire County Council council covered the following areas: Advanced Boiler Controls, Structural Repairs and Fire Precaution Works.

Our info describing this specific firm's personnel reveals the existence of three directors: Christine D., Charlotte D. and Darren N. who became members of the Management Board on 2017/10/18, 2014/12/31. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Charlotte D. as a secretary for the last ten years.

  • Previous company's names
  • Dixon Mechanical Services Limited 2008-01-30
  • Estournel Engineering Limited 2007-12-21

Financial data based on annual reports

Company staff

Christine D.

Role: Director

Appointed: 18 October 2017

Latest update: 23 April 2024

Charlotte D.

Role: Director

Appointed: 31 December 2014

Latest update: 23 April 2024

Darren N.

Role: Director

Appointed: 31 December 2014

Latest update: 23 April 2024

Charlotte D.

Role: Secretary

Appointed: 31 December 2014

Latest update: 23 April 2024

People with significant control

Executives who have control over the firm are as follows: Charlotte D. has substantial control or influence over the company. Christine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Charlotte D.
Notified on 1 October 2017
Nature of control:
substantial control or influence
Christine D.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David D.
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
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 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 4 September 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13 August 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 15 000.00
2014-03-26 3400134712 £ 15 000.00 Advanced Boiler Controls
2013 Hampshire County Council 1 £ 1 889.00
2013-07-25 3400129776 £ 1 889.00 Payments To Main Contractor
2010 Hampshire County Council 2 £ 4 283.04
2010-12-13 3400104604 £ 3 500.00 Structural Repairs
2010-12-13 3400104604 £ 783.04 Fire Precaution Works

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies