Company number 05958163
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address GRANVILLE HALL, GRANVILLE ROAD, LEICESTER, LE1 7RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DIXIE LEISURE LIMITED are www.dixieleisure.co.uk, and www.dixie-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Dixie Leisure Limited is a Private Limited Company.
The company registration number is 05958163. Dixie Leisure Limited has been working since 05 October 2006.
The present status of the company is Active. The registered address of Dixie Leisure Limited is Granville Hall Granville Road Leicester Le1 7ru. . WRIGHT, Jayne Patricia is a Secretary of the company. WRIGHT, Jayne Patricia is a Director of the company. WRIGHT, Neil Anthony is a Director of the company. Secretary BEAUMONT, Charlotte has been resigned. Director BEAUMONT, David Royden has been resigned. Director BEAUMONT, Rita has been resigned. Director KERR, Karen Maria has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
BEAUMONT, Rita
Resigned: 04 June 2007
Appointed Date: 05 October 2006
66 years old
Director
KERR, Karen Maria
Resigned: 01 December 2011
Appointed Date: 02 November 2009
67 years old
Persons With Significant Control
Mrs Jayne Patricia Wright
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Neil Anthony Wright
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DIXIE LEISURE LIMITED Events
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
07 Jun 2016
Satisfaction of charge 3 in full
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
05 Oct 2015
Director's details changed for Mr Neil Anthony Wright on 5 October 2015
...
... and 31 more events
11 Jul 2007
Director resigned
11 Jul 2007
Secretary resigned
29 Jun 2007
Particulars of mortgage/charge
27 Jun 2007
Particulars of mortgage/charge
05 Oct 2006
Incorporation
18 February 2010
Mortgage
Delivered: 20 February 2010
Status: Satisfied
on 7 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a north street whitwick t/no LT122510…
19 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70A north street whitwick leicestershire. By way of fixed…