M.C. DEXTER LIMITED
SOUTHWOLD

Hellopages » Suffolk » Waveney » IP18 6QX

Company number 05720021
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address 29 ELLIOTT AVENUE, REYDON, SOUTHWOLD, SUFFOLK, IP18 6QX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of M.C. DEXTER LIMITED are www.mcdexter.co.uk, and www.m-c-dexter.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Darsham Rail Station is 7.8 miles; to Oulton Broad South Rail Station is 9.1 miles; to Beccles Rail Station is 9.3 miles; to Oulton Broad North Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C Dexter Limited is a Private Limited Company. The company registration number is 05720021. M C Dexter Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of M C Dexter Limited is 29 Elliott Avenue Reydon Southwold Suffolk Ip18 6qx. . DEXTER, Cheryl Elaine is a Secretary of the company. DEXTER, Matthew James is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DEXTER, Cheryl Elaine has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DEXTER, Cheryl Elaine
Appointed Date: 23 February 2006

Director
DEXTER, Matthew James
Appointed Date: 23 February 2006
48 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Director
DEXTER, Cheryl Elaine
Resigned: 23 February 2006
Appointed Date: 23 February 2006
51 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Persons With Significant Control

Mr Matthew James Dexter
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

M.C. DEXTER LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 20 more events
03 Mar 2006
New director appointed
03 Mar 2006
Registered office changed on 03/03/06 from: 9, perseverance works kingsland road london E2 8DD
03 Mar 2006
Director resigned
03 Mar 2006
Secretary resigned
23 Feb 2006
Incorporation