DIXON DISCOUNT CARPETS LIMITED

Register to unlock more data on OkredoRegister

DIXON DISCOUNT CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151096

Incorporation date

28/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Stoneferry Trade Park, Ann Watson Street, Hull, East Riding Of Yorkshire HU7 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon13/02/2023
Micro company accounts made up to 2021-08-31
dot icon12/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon10/11/2022
Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to Unit 5 Stoneferry Trade Park Ann Watson Street Hull East Riding of Yorkshire HU7 0AD on 2022-11-10
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon26/08/2021
Micro company accounts made up to 2020-08-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Micro company accounts made up to 2019-08-31
dot icon29/01/2020
Registered office address changed from Unit 10a Gothenburg Way Sutton Fields Hull HU7 0YG England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 2020-01-29
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon08/01/2019
Registered office address changed from Unit 10B Gothenburg Way Sutton Fields Industrial Estate Hull HU7 0YG England to Unit 10a Gothenburg Way Sutton Fields Hull HU7 0YG on 2019-01-08
dot icon25/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon23/05/2018
Registered office address changed from 45 Langsett Road Hull HU8 9XD to Unit 10B Gothenburg Way Sutton Fields Industrial Estate Hull HU7 0YG on 2018-05-23
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Change of name notice
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon14/02/2014
Secretary's details changed for Eva Maria Dixon on 2014-02-07
dot icon14/02/2014
Director's details changed for Eva Maria Dixon on 2014-02-07
dot icon14/02/2014
Director's details changed for Mr Paul Edward Dixon on 2014-02-07
dot icon14/02/2014
Registered office address changed from 36 Langsett Road Hull East Yorkshire HU8 9XD United Kingdom on 2014-02-14
dot icon28/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon01/03/2012
Director's details changed for Eva Maria Dixon on 2012-01-01
dot icon01/03/2012
Director's details changed for Mr Paul Edward Dixon on 2012-01-01
dot icon01/03/2012
Secretary's details changed for Eva Maria Dixon on 2012-01-01
dot icon01/03/2012
Registered office address changed from 36 Cottingham Road Hull North Humberside HU6 7RA on 2012-03-01
dot icon16/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/04/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon26/04/2010
Director's details changed for Eva Maria Dixon on 2010-01-19
dot icon14/10/2009
Annual return made up to 2009-01-19 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Paul Edward Dixon on 2009-04-05
dot icon14/10/2009
Director's details changed for Eva Maria Dixon on 2009-04-05
dot icon14/10/2009
Secretary's details changed for Eva Maria Dixon on 2009-04-05
dot icon14/10/2009
Director's details changed for Paul Edward Dixon on 2009-10-02
dot icon14/10/2009
Secretary's details changed for Eva Maria Dixon on 2009-10-02
dot icon14/10/2009
Secretary's details changed for Eva Maria Dixon on 2009-10-02
dot icon12/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/05/2008
Return made up to 19/01/08; full list of members
dot icon19/05/2008
Appointment terminated secretary alan patterson
dot icon19/05/2008
Director and secretary's change of particulars / eva dixon / 13/05/2008
dot icon19/05/2008
Director's change of particulars / paul dixon / 13/05/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/06/2007
Return made up to 19/01/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/04/2007
Director resigned
dot icon31/03/2007
New director appointed
dot icon30/03/2007
New secretary appointed;new director appointed
dot icon30/03/2007
Director resigned
dot icon06/10/2006
Return made up to 19/01/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/02/2005
Return made up to 19/01/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/04/2004
Return made up to 19/01/04; full list of members
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/03/2003
Return made up to 19/01/03; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/05/2002
Return made up to 19/01/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-08-31
dot icon23/01/2001
Return made up to 19/01/01; full list of members
dot icon18/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon29/01/2000
Return made up to 19/01/00; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon16/02/1999
Return made up to 19/01/99; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1997-08-31
dot icon10/03/1998
Return made up to 19/01/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1996-08-31
dot icon10/02/1997
Return made up to 19/01/97; change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon19/03/1996
Return made up to 19/01/96; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1994-08-31
dot icon20/04/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1993-08-31
dot icon28/02/1994
Return made up to 19/01/94; no change of members
dot icon02/12/1993
Registered office changed on 02/12/93 from: 396 holderness road hull HU9 3DL
dot icon17/02/1993
Return made up to 19/01/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-08-31
dot icon28/01/1993
Registered office changed on 28/01/93 from: 243 newland avenue hull north humberside HU5 2NB
dot icon15/07/1992
Accounts for a small company made up to 1991-08-31
dot icon13/02/1992
Return made up to 30/11/91; no change of members
dot icon02/06/1991
Secretary resigned;director resigned;new director appointed
dot icon22/02/1991
Accounts for a small company made up to 1990-08-31
dot icon07/01/1991
Return made up to 30/11/90; change of members
dot icon20/12/1990
New secretary appointed
dot icon16/11/1990
Ad 01/11/90--------- £ si 9200@1=9200 £ ic 10600/19800
dot icon23/10/1990
Registered office changed on 23/10/90 from: 526 holderness road hull north humberside HU9 3DT
dot icon27/04/1990
Particulars of mortgage/charge
dot icon08/12/1989
Accounts for a small company made up to 1989-08-31
dot icon08/12/1989
Return made up to 05/12/89; full list of members
dot icon28/07/1989
Particulars of contract relating to shares
dot icon24/11/1988
Accounts for a small company made up to 1988-08-31
dot icon24/11/1988
Return made up to 02/11/88; full list of members
dot icon24/11/1988
New director appointed
dot icon24/11/1988
New director appointed
dot icon28/10/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
Wd 18/10/88 ad 14/10/88--------- £ si 1804@1=1804 £ ic 8796/10600
dot icon09/03/1988
Registered office changed on 09/03/88 from: 526 holderness road hull HU93DT
dot icon09/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1988
Wd 04/03/88 ad 01/09/87--------- £ si 8794@1=8794 £ ic 2/8796
dot icon08/09/1987
Accounting reference date notified as 31/08
dot icon01/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1987
Registered office changed on 01/09/87 from: 112 city road london EC1V 2NE
dot icon28/07/1987
Miscellaneous
dot icon28/07/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.94K
-
0.00
-
-
2021
3
24.94K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

24.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIXON DISCOUNT CARPETS LIMITED

DIXON DISCOUNT CARPETS LIMITED is an(a) Active company incorporated on 28/07/1987 with the registered office located at Unit 5 Stoneferry Trade Park, Ann Watson Street, Hull, East Riding Of Yorkshire HU7 0AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON DISCOUNT CARPETS LIMITED?

toggle

DIXON DISCOUNT CARPETS LIMITED is currently Active. It was registered on 28/07/1987 .

Where is DIXON DISCOUNT CARPETS LIMITED located?

toggle

DIXON DISCOUNT CARPETS LIMITED is registered at Unit 5 Stoneferry Trade Park, Ann Watson Street, Hull, East Riding Of Yorkshire HU7 0AD.

What does DIXON DISCOUNT CARPETS LIMITED do?

toggle

DIXON DISCOUNT CARPETS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does DIXON DISCOUNT CARPETS LIMITED have?

toggle

DIXON DISCOUNT CARPETS LIMITED had 3 employees in 2021.

What is the latest filing for DIXON DISCOUNT CARPETS LIMITED?

toggle

The latest filing was on 15/08/2023: Compulsory strike-off action has been suspended.