UKBizDB.co.uk

DARGLOW ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darglow Engineering Ltd. The company was founded 31 years ago and was given the registration number 02752286. The firm's registered office is in WAREHAM. You can find them at Unit 6 Justin Business Park, Sandford Lane, Wareham, Dorset. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DARGLOW ENGINEERING LTD
Company Number:02752286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6 Justin Business Park, Sandford Lane, Wareham, Dorset, BH20 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
898, - 902, Wimborne Road Moordown, Bournemouth, United Kingdom, BH9 2DW

Secretary09 December 2003Active
898, - 902, Wimborne Road Moordown, Bournemouth, United Kingdom, BH9 2DW

Director09 December 2003Active
898-902, Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DW

Director09 December 2003Active
2 Laburnum Close, Verwood, BH31 6UB

Secretary02 July 2006Active
Old Walls, East Morden, Wareham, BH20 7DW

Secretary01 October 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 1992Active
898 - 902, Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DW

Director02 July 2006Active
Old Walls, East Morden, Wareham, BH20 7DW

Director01 October 1992Active
Old Walls, East Morden, Wareham, BH20 7DW

Director01 October 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 1992Active

People with Significant Control

Mr Christopher David Michael Hares
Notified on:30 June 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Unit 6 Justin Business Park, Wareham, BH20 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Jane Lawrence
Notified on:30 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Unit 6 Justin Business Park, Wareham, BH20 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person director company with change date.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.