UKBizDB.co.uk

GLEN DIMPLEX UK LIMITED

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

This company is commonly known as Glen Dimplex Uk Limited. The company was founded 47 years ago and was given the registration number 01313016. The firm's registered office is in SOUTHAMPTON. You can find them at Millbrook House, Grange Drive, Hedge End, Southampton, Hampshire. This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:GLEN DIMPLEX UK LIMITED
Company Number:01313016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

Registered Address:Millbrook House, Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF

Secretary17 November 2011Active
Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF

Director01 October 2021Active
Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF

Director20 August 2021Active
Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF

Director27 January 2017Active
Stackallen House, Slane, Ireland, IRISH

Director-Active
12 Knightsbridge Manor, Belfast, BT9 5ET

Director01 July 2001Active
13 Hocombe Road, Chandlers Ford, Eastleigh, SO53 5SL

Secretary-Active
Bay Tree Cottage, 11 Longhedge, Corsley, BA12 7QZ

Secretary12 December 2001Active
26 Barnfield Road, Petersfield, GU31 4DQ

Secretary27 June 1995Active
45 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Secretary27 November 1996Active
Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF

Secretary03 November 2011Active
4 Randall Road, Chandlers Ford, Eastleigh, SO53 5AL

Director-Active
30 Wickham Drive, Corfe Mullen, Wimborne, BH21 3JT

Director-Active
13 Little Fosters, Chaddesley Glen, Poole, BH13 7PB

Director14 November 1994Active
Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF

Director27 January 2017Active
13 Hocombe Road, Chandlers Ford, Eastleigh, SO53 5SL

Director-Active
1 Calhame Road, Ballyclare, BT39 9NA

Director01 July 2001Active
Bay Tree Cottage, 11 Longhedge, Corsley, BA12 7QZ

Director12 December 2001Active
Marymead Fountains Park, Netley Abbey, Southampton, SO31 5FB

Director-Active
26 Barnfield Road, Petersfield, GU31 4DQ

Director-Active
22 Denham Close, Winchester, SO23 7BL

Director05 March 2001Active
70 Rusper Road, Horsham, RH12 4BL

Director13 October 2004Active
Highwood, 281 New Road, Ferndown, BH22 8EH

Director-Active
45 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Director27 November 1996Active
17 Whitemoss Road, East Kilbride, Glasgow, G74 4JB

Director01 July 2001Active
15 Dundrinne Road, Castlewellan, N Ireland, BT31 9EX

Director01 July 2001Active
Acacia Cottage, Botley Road, Curdridge, SO32 2DU

Director-Active
Cedar, Granville Road, Blackrock, Eire, IRISH

Director-Active
5 Seaview Terrace, Donnybrook, Dublin, Ireland,

Director-Active

People with Significant Control

Mr Martin Lawrence Naughton
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Irish
Address:Millbrook House, Southampton, SO30 2DF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Resolution

Resolution.

Download
2019-08-09Change of name

Change of name notice.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Change account reference date company current extended.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.