About

Registered Number: 08591847
Date of Incorporation: 01/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 A & B Centurion Way, Farington, Leyland, PR25 3GR,

 

Dexine Rubber Technologies Ltd was registered on 01 July 2013 with its registered office in Leyland, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Hicks, Jane, Hughes Armstrong Corporate Investment Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES ARMSTRONG CORPORATE INVESTMENT PLC 29 July 2013 25 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Jane 01 July 2013 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 26 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 04 April 2019
CH02 - Change of particulars for corporate director 26 February 2019
CS01 - N/A 05 July 2018
AP01 - Appointment of director 28 June 2018
AD01 - Change of registered office address 29 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 04 April 2018
TM02 - Termination of appointment of secretary 21 March 2018
CS01 - N/A 05 July 2017
MR04 - N/A 27 May 2017
MR01 - N/A 20 April 2017
AA - Annual Accounts 07 April 2017
MR01 - N/A 23 January 2017
CS01 - N/A 11 August 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
AP02 - Appointment of corporate director 25 September 2014
AP01 - Appointment of director 29 August 2013
AA01 - Change of accounting reference date 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AP02 - Appointment of corporate director 29 July 2013
MR01 - N/A 16 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2017 Outstanding

N/A

A registered charge 19 January 2017 Outstanding

N/A

A registered charge 15 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.