MARDIX HOLDINGS LTD
CASTLE MILLS UNITS 21, 22, 26, AYNAM ROAD, KENDAL  LA9 7DE- Active
- Private Limited Company
- Company No. 05805292
- Last Updated: 01 Mar 2024
Company Profile
MARDIX HOLDINGS LTD was incorporated on Thursday, May 4, 2006 as a Private Limited Company with registered address in KENDAL. MARDIX HOLDINGS LTD has the status: Active and it's listed in the following category: Other manufacturing n.e.c.. This Private Limited Company has been operating for 18 years 9 months and 19 days.
Name | MARDIX HOLDINGS LTD |
---|---|
Company number | 05805292 |
Company type | Private Limited Company |
Incorporation date | 04 May 2006 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
CASTLE MILLS UNITS 21, 22, 26 AYNAM ROAD KENDAL LA9 7DE |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Anord Mardix Acquisitions Limited 6a Austin Friars, EC2N 2HA |
Dates: Friday, December 22, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Gary Aaron Dixon (Deceased) Nationality: British |
Dates: Saturday, January 21, 2017 - Saturday, January 21, 2017
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
right to appoint and remove directors as trust
significant influence or control as trust
|
Mrs Heather Elizabeth Dixon Nationality: British |
Dates: Monday, June 6, 2016 - Friday, December 22, 2017
ownership of shares 25 to 50 percent
voting rights 50 to 75 percent
|
Mr David Andrew Gardner Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 22, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 18 February 2017 |
Last confirmation statement dated | 21 January 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
MARDIX HOLDINGS LTD | 04 May 2006 |
FLEETNESS 479 LIMITED | 22 Jun 2006 |
MARDIX LIMITED | 02 Nov 2007 |