Dexion Material Handling Limited SWINDON


Dexion Material Handling started in year 2003 as Private Limited Company with registration number 04695697. The Dexion Material Handling company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Swindon at Murdock Road. Postal code: SN3 5HY. Since July 3, 2023 Dexion Material Handling Limited is no longer carrying the name Constructor Group Uk.

The company has 4 directors, namely Aaron T., Sergio R. and Gerhard S. and others. Of them, Jesus M. has been with the company the longest, being appointed on 1 September 2018 and Aaron T. has been with the company for the least time - from 3 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew L. who worked with the the company until 28 April 2023.

Dexion Material Handling Limited Address / Contact

Office Address Murdock Road
Office Address2 Dorcan
Town Swindon
Post code SN3 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04695697
Date of Incorporation Wed, 12th Mar 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Aaron T.

Position: Director

Appointed: 03 July 2023

Sergio R.

Position: Director

Appointed: 23 December 2020

Gerhard S.

Position: Director

Appointed: 21 June 2019

Jesus M.

Position: Director

Appointed: 01 September 2018

Andrew L.

Position: Director

Appointed: 21 June 2019

Resigned: 28 April 2023

Frank P.

Position: Director

Appointed: 01 September 2018

Resigned: 23 December 2020

Matthew G.

Position: Director

Appointed: 01 November 2011

Resigned: 21 June 2019

Harald G.

Position: Director

Appointed: 07 December 2006

Resigned: 03 October 2014

Hallvard M.

Position: Director

Appointed: 28 October 2005

Resigned: 31 March 2009

Simon M.

Position: Director

Appointed: 28 October 2005

Resigned: 31 December 2016

Kim H.

Position: Director

Appointed: 28 October 2005

Resigned: 07 December 2006

Michael D.

Position: Director

Appointed: 26 January 2005

Resigned: 28 October 2005

Peter H.

Position: Director

Appointed: 24 July 2003

Resigned: 26 January 2005

Robert K.

Position: Director

Appointed: 24 July 2003

Resigned: 10 May 2011

Andrew L.

Position: Secretary

Appointed: 15 May 2003

Resigned: 28 April 2023

Richard M.

Position: Director

Appointed: 15 May 2003

Resigned: 31 July 2018

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 12 March 2003

Resigned: 10 June 2003

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 10 June 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Francisco R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Juan R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gonvarri Material Handling As, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Francisco R.

Notified on 17 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Juan R.

Notified on 17 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Gonvarri Material Handling As

27 Ostensjoveien 27, Oslo, Norway

Legal authority Norway
Legal form Limited Company
Notified on 1 December 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Constructor Group Uk July 3, 2023
Dexion Comino December 23, 2011
K & S (492) June 17, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (38 pages)

Company search

Advertisements