You are here: bizstats.co.uk > a-z index > C list

C.dugard Limited HOVE


C.dugard started in year 1939 as Private Limited Company with registration number 00355588. The C.dugard company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Hove at 75 Old Shoreham Road. Postal code: BN3 7BX.

There is a single director in the company at the moment - Eric D., appointed on 30 July 1991. In addition, a secretary was appointed - Robert B., appointed on 1 July 2008. As of 15 May 2024, there were 10 ex directors - Robert D., John M. and others listed below. There were no ex secretaries.

C.dugard Limited Address / Contact

Office Address 75 Old Shoreham Road
Town Hove
Post code BN3 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00355588
Date of Incorporation Wed, 2nd Aug 1939
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th September
Company age 85 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Robert B.

Position: Secretary

Appointed: 01 July 2008

Eric D.

Position: Director

Appointed: 30 July 1991

Robert D.

Position: Director

Resigned: 05 August 2018

Anne P.

Position: Secretary

Resigned: 01 July 2008

John M.

Position: Director

Appointed: 01 December 2010

Resigned: 16 February 2018

Robert B.

Position: Director

Appointed: 01 December 2010

Resigned: 19 June 2014

Nicholas G.

Position: Director

Appointed: 01 December 2010

Resigned: 30 April 2014

Olli T.

Position: Director

Appointed: 01 December 2010

Resigned: 27 March 2015

John D.

Position: Director

Appointed: 06 April 1999

Resigned: 22 December 1999

Cecil D.

Position: Director

Appointed: 30 July 1991

Resigned: 08 April 1993

Gertruda D.

Position: Director

Appointed: 30 July 1991

Resigned: 22 June 1992

John D.

Position: Director

Appointed: 30 July 1991

Resigned: 28 February 1999

Anne P.

Position: Director

Appointed: 30 July 1991

Resigned: 11 October 2010

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Eric D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eric D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret D.

Notified on 1 August 2019
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert D.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 11th, November 2022
Free Download (13 pages)

Company search

Advertisements