About

Registered Number: 04854125
Date of Incorporation: 01/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Builidng 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

 

Having been setup in 2003, Dixons Dispatch Ltd has its registered office in Stevenage, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 3 directors listed as Dixon, Roger Michael, Laughton, Paul Antony, Stagg, Cheryl Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Roger Michael 01 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LAUGHTON, Paul Antony 01 August 2003 24 August 2007 1
STAGG, Cheryl Louise 28 August 2007 13 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM02 - Termination of appointment of secretary 16 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 15 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 08 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.