DARGLOW ENGINEERING LTD
WAREHAM

Hellopages » Dorset » Purbeck » BH20 4DY

Company number 02752286
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address UNIT 6 JUSTIN BUSINESS PARK, SANDFORD LANE, WAREHAM, DORSET, BH20 4DY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 1 in full; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of DARGLOW ENGINEERING LTD are www.darglowengineering.co.uk, and www.darglow-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Holton Heath Rail Station is 1.8 miles; to Hamworthy Rail Station is 4.4 miles; to Wool Rail Station is 5 miles; to Poole Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darglow Engineering Ltd is a Private Limited Company. The company registration number is 02752286. Darglow Engineering Ltd has been working since 01 October 1992. The present status of the company is Active. The registered address of Darglow Engineering Ltd is Unit 6 Justin Business Park Sandford Lane Wareham Dorset Bh20 4dy. . LAWRENCE, Rosemary Jane is a Secretary of the company. HARES, Christopher David Michael is a Director of the company. LAWRENCE, Rosemary Jane is a Director of the company. Secretary DOYLE, Angela has been resigned. Secretary HARES, Vivien Nancy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOYLE, Robert Alan has been resigned. Director HARES, Richard Marcus has been resigned. Director HARES, Vivien Nancy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LAWRENCE, Rosemary Jane
Appointed Date: 09 December 2003

Director
HARES, Christopher David Michael
Appointed Date: 09 December 2003
54 years old

Director
LAWRENCE, Rosemary Jane
Appointed Date: 09 December 2003
56 years old

Resigned Directors

Secretary
DOYLE, Angela
Resigned: 01 April 2007
Appointed Date: 02 July 2006

Secretary
HARES, Vivien Nancy
Resigned: 09 December 2003
Appointed Date: 01 October 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992

Director
DOYLE, Robert Alan
Resigned: 23 December 2011
Appointed Date: 02 July 2006
74 years old

Director
HARES, Richard Marcus
Resigned: 20 October 2008
Appointed Date: 01 October 1992
83 years old

Director
HARES, Vivien Nancy
Resigned: 09 December 2003
Appointed Date: 01 October 1992
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992

Persons With Significant Control

Mr Christopher David Michael Hares
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Jane Lawrence
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARGLOW ENGINEERING LTD Events

10 Mar 2017
Total exemption small company accounts made up to 31 October 2016
16 Nov 2016
Satisfaction of charge 1 in full
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150

...
... and 80 more events
12 Apr 1994
First Gazette notice for compulsory strike-off

19 Oct 1993
Accounting reference date extended from 31/10 to 31/01

16 Oct 1992
Director resigned;new director appointed

16 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

01 Oct 1992
Incorporation

DARGLOW ENGINEERING LTD Charges

7 June 2002
Debenture
Delivered: 13 June 2002
Status: Satisfied on 16 November 2016
Persons entitled: Vivien Nancy Hares
Description: Including unit 6 justin business park,sandford…