DEXION MATERIAL HANDLING LIMITED

Register to unlock more data on OkredoRegister

DEXION MATERIAL HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04695697

Incorporation date

12/03/2003

Size

Full

Contacts

Registered address

Registered address

Murdock Road, Dorcan, Swindon, Wiltshire SN3 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon09/02/2026
-
dot icon30/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon25/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Cessation of Gonvarri Material Handling As as a person with significant control on 2016-12-01
dot icon15/08/2023
Notification of Juan Maria Riberas Mera as a person with significant control on 2018-01-17
dot icon15/08/2023
Notification of Francisco Jose Riberas Mera as a person with significant control on 2018-01-17
dot icon03/07/2023
Certificate of change of name
dot icon03/07/2023
Appointment of Mr Aaron Thornton as a director on 2023-07-03
dot icon28/04/2023
Termination of appointment of Andrew Stephen Leese as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Andrew Stephen Leese as a secretary on 2023-04-28
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon01/01/2021
Appointment of Mr Sergio Cuesta Rodriguez as a director on 2020-12-23
dot icon01/01/2021
Termination of appointment of Frank Pohl as a director on 2020-12-23
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Appointment of Mr Gerhard Schwager as a director on 2019-06-21
dot icon27/06/2019
Appointment of Mr Andrew Stephen Leese as a director on 2019-06-21
dot icon27/06/2019
Termination of appointment of Matthew Jeremy Grierson as a director on 2019-06-21
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon27/03/2019
Confirmation statement made on 2019-01-12 with updates
dot icon04/09/2018
Appointment of Mr Jesus Calvo Moreira as a director on 2018-09-01
dot icon04/09/2018
Appointment of Mr Frank Pohl as a director on 2018-09-01
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Termination of appointment of Richard Eric Moss as a director on 2018-07-31
dot icon14/03/2018
Change of details for Cd Group As as a person with significant control on 2018-01-17
dot icon14/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon20/01/2018
Satisfaction of charge 6 in full
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon10/01/2017
Termination of appointment of Simon Nyquist Martinsen as a director on 2016-12-31
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon13/12/2016
Secretary's details changed for Andrew Stephen Leese on 2016-12-10
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon27/11/2014
Memorandum and Articles of Association
dot icon27/11/2014
Resolutions
dot icon06/11/2014
Termination of appointment of Harald Guldahl as a director on 2014-10-03
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Satisfaction of charge 5 in full
dot icon08/06/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon01/06/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon01/06/2013
Director's details changed for Richard Eric Moss on 2013-04-01
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon23/12/2011
Certificate of change of name
dot icon21/12/2011
Resolutions
dot icon21/12/2011
Change of name notice
dot icon14/11/2011
Appointment of Matthew Jeremy Grierson as a director
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon10/05/2011
Director's details changed for Richard Eric Moss on 2011-05-10
dot icon10/05/2011
Termination of appointment of Robert Kennedy as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon19/05/2010
Director's details changed for Simon Nyquist Martinsen on 2010-01-01
dot icon19/05/2010
Director's details changed for Robert James Kennedy on 2010-01-01
dot icon03/12/2009
Registered office address changed from Oak Tree House Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4FD on 2009-12-03
dot icon27/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/04/2009
Return made up to 12/03/09; full list of members
dot icon15/04/2009
Appointment terminated director hallvard muri
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Return made up to 12/03/08; full list of members
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: forbes house harris business park stoke prior bromsgrove B60 4BD
dot icon19/04/2007
Return made up to 12/03/07; full list of members
dot icon28/12/2006
Director resigned
dot icon28/12/2006
New director appointed
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Particulars of contract relating to shares
dot icon10/01/2006
Ad 13/12/05--------- £ si 770000@1=770000 £ ic 8008/778008
dot icon10/01/2006
Nc inc already adjusted 13/12/05
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon06/10/2005
Director's particulars changed
dot icon27/07/2005
Amended full accounts made up to 2004-12-31
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 12/03/05; full list of members
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/08/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon16/04/2004
Return made up to 12/03/04; full list of members
dot icon16/04/2004
Registered office changed on 16/04/04 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW
dot icon06/04/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon30/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Ad 11/09/03--------- £ si 8006@1=8006 £ ic 2/8008
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon29/09/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon26/06/2003
Particulars of mortgage/charge
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Secretary resigned
dot icon17/06/2003
Certificate of change of name
dot icon10/06/2003
New secretary appointed
dot icon09/06/2003
New director appointed
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Aaron
Director
03/07/2023 - Present
3
Leese, Andrew Stephen
Director
21/06/2019 - 28/04/2023
4
Schwager, Gerhard
Director
21/06/2019 - Present
3
Moreira, Jesus Calvo
Director
01/09/2018 - Present
3
Rodriguez, Sergio Cuesta
Director
23/12/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEXION MATERIAL HANDLING LIMITED

DEXION MATERIAL HANDLING LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at Murdock Road, Dorcan, Swindon, Wiltshire SN3 5HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEXION MATERIAL HANDLING LIMITED?

toggle

DEXION MATERIAL HANDLING LIMITED is currently Active. It was registered on 12/03/2003 .

Where is DEXION MATERIAL HANDLING LIMITED located?

toggle

DEXION MATERIAL HANDLING LIMITED is registered at Murdock Road, Dorcan, Swindon, Wiltshire SN3 5HY.

What does DEXION MATERIAL HANDLING LIMITED do?

toggle

DEXION MATERIAL HANDLING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DEXION MATERIAL HANDLING LIMITED?

toggle

The latest filing was on 09/02/2026: undefined.