About

Registered Number: 01763129
Date of Incorporation: 20/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH

 

Having been setup in 1983, Dimex Ltd are based in Harlow in Essex, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 8 directors listed as Allsop, David Arthur, Boyle, John Owen, Francis, John, Gunn, David James, King, Stephen Charles, Mclauchlan, Alistair Douglas, Ould, Peter Ernest, Watkins, Malcolm Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, David Arthur N/A 05 June 1992 1
BOYLE, John Owen N/A 07 May 1992 1
FRANCIS, John N/A 15 October 1992 1
GUNN, David James 07 May 1992 31 March 1994 1
KING, Stephen Charles N/A 13 January 1992 1
MCLAUCHLAN, Alistair Douglas 01 July 1994 17 June 2001 1
OULD, Peter Ernest N/A 26 October 1993 1
WATKINS, Malcolm Peter 07 May 1992 18 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 11 March 2020
RESOLUTIONS - N/A 30 December 2019
SH01 - Return of Allotment of shares 30 December 2019
AA - Annual Accounts 11 October 2019
PARENT_ACC - N/A 11 October 2019
AGREEMENT2 - N/A 11 October 2019
GUARANTEE2 - N/A 11 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 19 September 2018
PARENT_ACC - N/A 19 September 2018
AGREEMENT2 - N/A 19 September 2018
GUARANTEE2 - N/A 19 September 2018
PSC09 - N/A 04 April 2018
PSC02 - N/A 29 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 20 December 2012
AUD - Auditor's letter of resignation 31 July 2012
AUD - Auditor's letter of resignation 24 July 2012
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 20 April 2012
CC04 - Statement of companies objects 20 April 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 28 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 15 January 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
123 - Notice of increase in nominal capital 19 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363a - Annual Return 29 December 2003
AA - Annual Accounts 30 October 2003
363a - Annual Return 30 December 2002
AA - Annual Accounts 05 November 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 01 November 2000
363a - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 27 October 1999
363a - Annual Return 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 October 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 10 October 1995
288 - N/A 10 April 1995
363s - Annual Return 04 January 1995
RESOLUTIONS - N/A 02 November 1994
AA - Annual Accounts 02 November 1994
288 - N/A 07 July 1994
288 - N/A 19 April 1994
363s - Annual Return 10 January 1994
288 - N/A 08 November 1993
RESOLUTIONS - N/A 21 August 1993
RESOLUTIONS - N/A 21 August 1993
RESOLUTIONS - N/A 21 August 1993
AA - Annual Accounts 21 August 1993
288 - N/A 07 July 1993
353 - Register of members 07 July 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 16 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
287 - Change in situation or address of Registered Office 21 May 1992
288 - N/A 02 April 1992
AA - Annual Accounts 03 January 1992
363b - Annual Return 23 December 1991
363b - Annual Return 20 June 1991
288 - N/A 02 April 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 26 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1989
288 - N/A 23 August 1989
288 - N/A 23 August 1989
288 - N/A 17 August 1989
287 - Change in situation or address of Registered Office 04 August 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 01 September 1988
395 - Particulars of a mortgage or charge 03 August 1988
363 - Annual Return 23 May 1988
288 - N/A 07 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1988
MEM/ARTS - N/A 08 December 1987
123 - Notice of increase in nominal capital 17 November 1987
MEM/ARTS - N/A 16 November 1987
RESOLUTIONS - N/A 12 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
PUC 3 - N/A 02 November 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
CERTNM - Change of name certificate 27 August 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 11 April 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 24 March 1987
MISC - Miscellaneous document 20 October 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.