UKBizDB.co.uk

DAVID GLEN LIMITED

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

This company is commonly known as David Glen Limited. The company was founded 31 years ago and was given the registration number 02794495. The firm's registered office is in WIMBORNE. You can find them at The Tithe Barn 12 Witchampton Mill, Witchampton, Wimborne, Dorset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DAVID GLEN LIMITED
Company Number:02794495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Tithe Barn 12 Witchampton Mill, Witchampton, Wimborne, Dorset, BH21 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Columbia Terrace, Brock Road, St Peter Port, Guernsey, GY1 1RB

Secretary17 January 2006Active
3, Columbia Terrace, Brock Road, St Peter Port, Channel Islands, GY1 1RB

Director31 March 2003Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary01 March 1993Active
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX

Secretary13 May 1997Active
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX

Secretary17 March 1993Active
Sunlea 1 Shergold Way, Peace Lane, Cookham, SL6 9NR

Secretary26 June 2001Active
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX

Secretary01 March 1996Active
5, Southampton Place, London, WC1A 2DA

Corporate Secretary30 November 2001Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director01 March 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director01 March 1993Active
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX

Director17 March 1993Active
11 Berkley Close, Ruislip Gardens, HA4 6LE

Director26 June 2001Active
Penns Hill House Witheridge Lane, Knotty Green, Beaconsfield, HP9 2TX

Director13 May 1997Active

People with Significant Control

Mr David Glen Hearsey
Notified on:09 March 2024
Status:Active
Date of birth:February 1948
Nationality:English
Country of residence:Guernsey
Address:PO BOX 133, Columbia Terrace, St Peter Port, Guernsey, GY1 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Doreen Hearsey
Notified on:09 March 2024
Status:Active
Date of birth:February 1950
Nationality:English
Country of residence:Guernsey
Address:PO BOX 133, Columbia Terrace, St Peter Port, Guernsey, GY1 3HL
Nature of control:
  • Significant influence or control
Mrs Susan Doreen Hearsey
Notified on:01 March 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Guernsey
Address:3, Brock Road, Guernsey, Guernsey, GY1 1RB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption full.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption full.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.