Company Information for DEXECO LIMITED
17 BRICKFIELDS BUSINESS PARK, GILLINGHAM, SP8 4PX,
|
Company Registration Number
06387560
Private Limited Company
Active |
Company Name | ||
---|---|---|
DEXECO LIMITED | ||
Legal Registered Office | ||
17 BRICKFIELDS BUSINESS PARK GILLINGHAM SP8 4PX Other companies in SP8 | ||
Previous Names | ||
|
Company Number | 06387560 | |
---|---|---|
Company ID Number | 06387560 | |
Date formed | 2007-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 13:34:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEXECOM LTD | 16 POLARBEAR DRIVE DRIFFIELD EAST YORKSHIRE YO25 9FH | Active | Company formed on the 2019-11-18 |
Officer | Role | Date Appointed |
---|---|---|
RUPERT HENRY JAMES MARTIN |
||
KEITH JOHN BROWNHILL |
||
JANIE CLAIRE MARTIN |
||
RUPERT HENRY JAMES MARTIN |
||
JONATHAN RIDGWAY |
||
DARREN LEE WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANIE CLAIRE MARTIN |
Company Secretary | ||
SIMON JOHN GREENWOOD |
Director | ||
PETER JAMES DENNY |
Director | ||
JEREMY PETER BLACKMORE |
Director | ||
LEONTIS LOIZOU |
Director | ||
ALAN REYNOLDS |
Director | ||
KEITH JOHN BROWNHILL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEDEX LIMITED | Director | 2014-01-01 | CURRENT | 2012-05-04 | Active | |
LEDEXTRA LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
DEXRETAIL LIMITED | Director | 2011-04-04 | CURRENT | 2011-01-24 | Active | |
DEXSOR LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-27 | Active | |
DEXTRA LIGHTING LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-27 | Active | |
DEXRECO LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-28 | Active | |
DEXTRA SERVICES LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-27 | Active | |
DEXTRA GROUP PLC | Director | 2002-04-10 | CURRENT | 1978-07-24 | Active | |
DEXRECO LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
INNOVATE TO ILLUMINATE LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
LEDEX LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
LEDEXTRA LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
DEXRETAIL LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
DEXTRA LIGHTING LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-27 | Active | |
DEXRECO LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
DEXSOR LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active | |
DEXTRA SERVICES LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active | |
DEXTRA GROUP PLC | Director | 1992-10-26 | CURRENT | 1978-07-24 | Active | |
LEDEXTRA LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
DEXRETAIL LIMITED | Director | 2011-04-04 | CURRENT | 2011-01-24 | Active | |
DEXTRA GROUP PLC | Director | 2009-11-23 | CURRENT | 1978-07-24 | Active | |
DEXSOR LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-27 | Active | |
DEXTRA SERVICES LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JAMES CONDUIT | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIDGWAY | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MRS NATASHA WARD | |
DIRECTOR APPOINTED MR RUSSELL NATHAN | ||
AP01 | DIRECTOR APPOINTED MR RUSSELL NATHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEIGH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA MARY WARD on 2021-11-18 | |
AP03 | Appointment of Mrs Natasha Mary Ward as company secretary on 2021-11-11 | |
TM02 | Termination of appointment of Rupert Henry James Martin on 2021-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BROWNHILL | |
CH01 | Director's details changed for Mr Keith John Brownhill on 2021-01-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MARK LEIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANIE CLAIRE MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP03 | Appointment of Mr Rupert Henry James Martin as company secretary on 2017-10-04 | |
TM02 | Termination of appointment of Janie Claire Martin on 2017-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 02/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JONATHAN RIDGWAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE WARD / 01/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GREENWOOD | |
AR01 | 02/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WARD / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BROWNHILL / 31/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DENNY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES DENNY | |
MISC | SECT 519 CA 2006 | |
AP01 | DIRECTOR APPOINTED MR SIMON GREENWOOD | |
MISC | QUOTING SECTION 519 | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANIE CLAIRE MARTIN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WARD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HENRY JAMES MARTIN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BROWNHILL / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JANIE CLAIRE MARTIN / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANIE MARTIN / 23/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY BLACKMORE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN REYNOLDS | |
288b | APPOINTMENT TERMINATED DIRECTOR LEONTIS LOIZOU | |
88(2) | AMENDING 88(2) | |
288a | SECRETARY APPOINTED MS JANIE CLAIRE MARTIN | |
288a | DIRECTOR APPOINTED MR RUPERT HENRY JAMES MARTIN | |
288a | DIRECTOR APPOINTED MS JANIE CLAIRE MARTIN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN REYNOLDS / 18/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH BROWNHILL | |
88(2) | AD 02/01/08-02/01/08 GBP SI 100@1=100 GBP IC 2/102 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VIRIDIS INTELLIGENT PRODUCTS LIM ITED CERTIFICATE ISSUED ON 04/01/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.41 | 9 |
MortgagesNumMortOutstanding | 0.76 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 27400 - Manufacture of electric lighting equipment
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEXECO LIMITED
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as DEXECO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |