Company NameDexter Nicholas Limited
DirectorsKenneth Smart and Matthew Nicholas Smart
Company StatusActive
Company Number06529498
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kenneth Smart
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Director NameMr Matthew Nicholas Smart
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Secretary NameJanet Southwart
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedexternicholas.com
Email address[email protected]
Telephone01422 399499
Telephone regionHalifax

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Mr Kenneth Smart
75.00%
Ordinary
25 at £1Mr Matthew Nicholas Smart
25.00%
Ordinary

Financials

Year2014
Net Worth£88,695
Cash£41,550
Current Liabilities£43,615

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

9 April 2020Change of details for Mr Kenneth Smart as a person with significant control on 6 April 2020 (5 pages)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
8 September 2014Secretary's details changed for Janet Southwart on 19 August 2014 (3 pages)
8 September 2014Director's details changed for Mr Kenneth Smart on 19 August 2014 (3 pages)
8 September 2014Director's details changed for Mr Kenneth Smart on 19 August 2014 (3 pages)
8 September 2014Secretary's details changed for Janet Southwart on 19 August 2014 (3 pages)
8 September 2014Director's details changed for Mr Mathew Nicholas Smart on 19 August 2014 (3 pages)
8 September 2014Director's details changed for Mr Mathew Nicholas Smart on 19 August 2014 (3 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Kenneth Smart on 11 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Mathew Nicholas Smart on 11 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Kenneth Smart on 11 March 2010 (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Mathew Nicholas Smart on 11 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 11/03/09; full list of members (4 pages)
30 March 2009Return made up to 11/03/09; full list of members (4 pages)
29 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
29 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
29 April 2008Registered office changed on 29/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
29 April 2008Secretary appointed janet southwart (1 page)
29 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
29 April 2008Registered office changed on 29/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
29 April 2008Director appointed mr mathew nicholas smart (1 page)
29 April 2008Secretary appointed janet southwart (1 page)
29 April 2008Director appointed mr mathew nicholas smart (1 page)
29 April 2008Director appointed mr kenneth smart (1 page)
29 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
29 April 2008Director appointed mr kenneth smart (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)