DIXON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DIXON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332350

Incorporation date

12/03/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Robian Way Hearthcote Road, Swadlincote, Derbyshire DE11 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon10/04/2026
Satisfaction of charge 1 in full
dot icon04/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/12/2024
Cessation of Melanie Dixon as a person with significant control on 2024-04-05
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-12-01
dot icon02/12/2024
Change of details for Mr Jak Dixon as a person with significant control on 2024-12-01
dot icon02/12/2024
Cessation of Jeffrey Dixon as a person with significant control on 2024-12-01
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon14/02/2022
Notification of Jak Dixon as a person with significant control on 2022-01-05
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon18/02/2021
Change of details for Mr Jeffrey Dixon as a person with significant control on 2020-12-31
dot icon18/02/2021
Notification of Melanie Dixon as a person with significant control on 2020-12-31
dot icon20/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon07/01/2020
Director's details changed for Mrs Melanie Dixon on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Jeffrey Dixon on 2020-01-07
dot icon06/01/2020
Secretary's details changed for Mrs Melanie Dixon on 2020-01-06
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-02-13 with updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Mr Jak Dixon as a director on 2017-11-15
dot icon26/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon23/04/2015
Secretary's details changed for Mrs Melanie Dixon on 2014-11-17
dot icon23/04/2015
Director's details changed for Mrs Melanie Dixon on 2014-11-17
dot icon23/04/2015
Director's details changed for Mr Jeffrey Dixon on 2014-11-17
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon11/04/2012
Appointment of Mr Marcus Alexander Jinks as a director
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon01/07/2010
Director's details changed for Melanie Dixon on 2010-04-01
dot icon01/07/2010
Director's details changed for Jeffrey Dixon on 2010-04-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 09/04/09; no change of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 27/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 28/02/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 28/02/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon08/04/2003
Return made up to 28/02/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/03/2001
Return made up to 12/03/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Return made up to 12/03/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Return made up to 12/03/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Return made up to 12/03/98; full list of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon27/04/1997
Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/1997
Secretary resigned
dot icon12/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-28 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
389.27K
-
0.00
120.53K
-
2022
28
562.93K
-
0.00
16.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Jak
Director
15/11/2017 - Present
1
Mrs Melanie Dixon
Director
12/03/1997 - Present
10
Dixon, Jeffrey
Director
12/03/1997 - Present
4
Jinks, Marcus Alexander
Director
06/04/2012 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DIXON ENGINEERING LIMITED

DIXON ENGINEERING LIMITED is an(a) Active company incorporated on 12/03/1997 with the registered office located at Robian Way Hearthcote Road, Swadlincote, Derbyshire DE11 9DH. 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 DIXON ENGINEERING LIMITED?

toggle

DIXON ENGINEERING LIMITED is currently Active. It was registered on 12/03/1997 .

Where is DIXON ENGINEERING LIMITED located?

toggle

DIXON ENGINEERING LIMITED is registered at Robian Way Hearthcote Road, Swadlincote, Derbyshire DE11 9DH.

What does DIXON ENGINEERING LIMITED do?

toggle

DIXON ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DIXON ENGINEERING LIMITED?

toggle

The latest filing was on 10/04/2026: Satisfaction of charge 1 in full.