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.
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 | : |
|
Registered Address | : | Unit 6 Justin Business Park, Sandford Lane, Wareham, Dorset, BH20 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
898, - 902, Wimborne Road Moordown, Bournemouth, United Kingdom, BH9 2DW | Secretary | 09 December 2003 | Active |
898, - 902, Wimborne Road Moordown, Bournemouth, United Kingdom, BH9 2DW | Director | 09 December 2003 | Active |
898-902, Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DW | Director | 09 December 2003 | Active |
2 Laburnum Close, Verwood, BH31 6UB | Secretary | 02 July 2006 | Active |
Old Walls, East Morden, Wareham, BH20 7DW | Secretary | 01 October 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 October 1992 | Active |
898 - 902, Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DW | Director | 02 July 2006 | Active |
Old Walls, East Morden, Wareham, BH20 7DW | Director | 01 October 1992 | Active |
Old Walls, East Morden, Wareham, BH20 7DW | Director | 01 October 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Officers | Change person director company with change date. | Download |
2015-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.