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 5 months and 18 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, (69 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