Dulux Limited SLOUGH


Dulux started in year 1986 as Private Limited Company with registration number 02048463. The Dulux company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS. Since September 19, 2014 Dulux Limited is no longer carrying the name Til.

The company has 2 directors, namely Stephen R., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 18 December 2009 and Stephen R. has been with the company for the least time - from 22 April 2015. At present 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.

Dulux Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048463
Date of Incorporation Wed, 20th Aug 1986
Industry Activities of head offices
End of financial Year 30th December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Stephen R.

Position: Director

Appointed: 22 April 2015

Michael S.

Position: Director

Appointed: 18 December 2009

Lynette C.

Position: Secretary

Appointed: 13 June 2017

Resigned: 31 May 2018

Harm B.

Position: Director

Appointed: 08 March 2013

Resigned: 31 December 2014

David T.

Position: Director

Appointed: 20 December 2010

Resigned: 22 April 2015

Brune S.

Position: Director

Appointed: 15 January 2009

Resigned: 08 March 2013

Christopher B.

Position: Director

Appointed: 30 July 2008

Resigned: 15 January 2009

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 30 April 2008

Resigned: 13 June 2017

O.h. Director Limited

Position: Corporate Director

Appointed: 30 April 2008

Resigned: 25 February 2015

Ian L.

Position: Director

Appointed: 29 March 2007

Resigned: 30 April 2008

Robert R.

Position: Director

Appointed: 29 March 2007

Resigned: 18 December 2009

Nigel C.

Position: Director

Appointed: 27 September 2004

Resigned: 30 July 2008

George T.

Position: Secretary

Appointed: 28 March 2003

Resigned: 30 April 2008

David G.

Position: Director

Appointed: 09 May 2001

Resigned: 29 March 2007

David B.

Position: Director

Appointed: 09 May 2001

Resigned: 29 March 2007

Scott T.

Position: Secretary

Appointed: 09 May 2001

Resigned: 28 March 2003

Philip G.

Position: Director

Appointed: 09 May 2001

Resigned: 30 April 2008

Penelope C.

Position: Director

Appointed: 31 October 2000

Resigned: 09 May 2001

Mark D.

Position: Director

Appointed: 18 August 2000

Resigned: 31 October 2000

Sonia W.

Position: Director

Appointed: 18 August 2000

Resigned: 09 May 2001

Sonia W.

Position: Secretary

Appointed: 18 August 2000

Resigned: 09 May 2001

Penelope C.

Position: Director

Appointed: 17 June 1999

Resigned: 18 August 2000

Penelope C.

Position: Secretary

Appointed: 17 June 1999

Resigned: 18 August 2000

Margaret G.

Position: Director

Appointed: 17 June 1999

Resigned: 18 August 2000

Tioxide Group Limited

Position: Director

Appointed: 01 June 1994

Resigned: 17 June 1999

David B.

Position: Secretary

Appointed: 01 June 1992

Resigned: 17 June 1999

Tioxide Europe Limited

Position: Director

Appointed: 01 June 1992

Resigned: 17 June 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Ergon Investments Uk Limited from Slough, United Kingdom. The abovementioned PSC is categorised 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.

Ergon Investments Uk Limited

The Akzonobel Building Wexham Road, Slough, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2074787
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Til September 19, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (20 pages)

Company search

Advertisements