Dimex Limited HARLOW


Dimex started in year 1983 as Private Limited Company with registration number 01763129. The Dimex company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Harlow at Yule Catto Building. Postal code: CM20 2BH.

The company has 2 directors, namely Anant P., Lili L.. Of them, Lili L. has been with the company the longest, being appointed on 1 July 2022 and Anant P. has been with the company for the least time - from 27 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dimex Limited Address / Contact

Office Address Yule Catto Building
Office Address2 Temple Fields
Town Harlow
Post code CM20 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763129
Date of Incorporation Thu, 20th Oct 1983
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Anant P.

Position: Director

Appointed: 27 February 2023

Lili L.

Position: Director

Appointed: 01 July 2022

Stephen B.

Position: Director

Appointed: 30 March 2017

Resigned: 01 July 2022

Richard A.

Position: Director

Appointed: 29 July 2011

Resigned: 27 February 2023

Adrian W.

Position: Director

Appointed: 17 August 2006

Resigned: 22 January 2015

Alexander W.

Position: Director

Appointed: 26 February 2004

Resigned: 17 August 2006

Andrew B.

Position: Director

Appointed: 18 February 2004

Resigned: 30 March 2017

Sean C.

Position: Director

Appointed: 18 February 2004

Resigned: 22 March 2007

Shaun B.

Position: Director

Appointed: 01 February 2001

Resigned: 02 June 2006

Richard A.

Position: Secretary

Appointed: 22 September 1998

Resigned: 27 February 2023

Allister M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 22 September 1998

Robert G.

Position: Secretary

Appointed: 21 July 1997

Resigned: 31 December 1997

Alistair M.

Position: Director

Appointed: 01 July 1994

Resigned: 17 June 2001

John B.

Position: Director

Appointed: 01 April 1994

Resigned: 30 June 1998

Kenneth B.

Position: Secretary

Appointed: 01 July 1993

Resigned: 21 July 1997

Malcolm W.

Position: Secretary

Appointed: 07 May 1992

Resigned: 01 July 1993

David G.

Position: Director

Appointed: 07 May 1992

Resigned: 31 March 1994

Malcolm W.

Position: Director

Appointed: 07 May 1992

Resigned: 18 February 2004

John B.

Position: Director

Appointed: 07 May 1992

Resigned: 30 June 1994

John B.

Position: Director

Appointed: 17 December 1991

Resigned: 07 May 1992

Robert W.

Position: Secretary

Appointed: 17 December 1991

Resigned: 07 May 1992

John F.

Position: Director

Appointed: 17 December 1991

Resigned: 15 October 1992

Stephen K.

Position: Director

Appointed: 17 December 1991

Resigned: 13 January 1992

David A.

Position: Director

Appointed: 17 December 1991

Resigned: 05 June 1992

David W.

Position: Director

Appointed: 17 December 1991

Resigned: 07 May 1992

Peter O.

Position: Director

Appointed: 17 December 1991

Resigned: 26 October 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Synthomer Holdings Limited from Harlow, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Synthomer Holdings Limited

Temple Fields Central Road, Harlow, Essex, CM20 2BH, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4541623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (17 pages)

Company search

Advertisements