About

Registered Number: 05320330
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 21 Penleys Grove Street, York, North Yorkshire, YO31 7PW

 

The Dexters Ltd was founded on 23 December 2004 with its registered office in North Yorkshire, it has a status of "Active". The companies directors are listed as Dexter, Lynne, King, Patrick, Dexter, Alexandra, King, Patrick at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEXTER, Lynne 30 December 2004 - 1
KING, Patrick 01 March 2018 - 1
KING, Patrick 30 December 2004 24 August 2006 1
Secretary Name Appointed Resigned Total Appointments
DEXTER, Alexandra 24 August 2006 04 January 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 08 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 16 December 2016
MR01 - N/A 16 July 2016
AR01 - Annual Return 21 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2013
MR01 - N/A 03 October 2013
MR01 - N/A 30 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH03 - Change of particulars for secretary 23 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 04 October 2006
225 - Change of Accounting Reference Date 04 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363s - Annual Return 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
287 - Change in situation or address of Registered Office 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

A registered charge 25 September 2013 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.