Dalgar Limited HAMPTON


Founded in 1959, Dalgar, classified under reg no. 00631704 is an active company. Currently registered at 2 Castle Business Village TW12 2BX, Hampton the company has been in the business for 65 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Lynda W., Maureen L. and Pamela P.. In addition one secretary - Gareth R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dalgar Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00631704
Date of Incorporation Thu, 2nd Jul 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Gareth R.

Position: Secretary

Appointed: 29 November 2021

Lynda W.

Position: Director

Appointed: 21 June 1991

Maureen L.

Position: Director

Appointed: 21 June 1991

Pamela P.

Position: Director

Appointed: 21 June 1991

Roger C.

Position: Secretary

Appointed: 30 January 1998

Resigned: 28 November 2021

Sorrel P.

Position: Secretary

Appointed: 31 March 1997

Resigned: 30 January 1998

Gordon P.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 March 1997

Janis M.

Position: Secretary

Appointed: 21 June 1991

Resigned: 01 April 1996

Nicholas G.

Position: Director

Appointed: 21 June 1991

Resigned: 23 October 1996

John P.

Position: Director

Appointed: 21 June 1991

Resigned: 30 September 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Ashfaq S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gareth R. This PSC owns 25-50% shares. Moving on, there is Roger C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ashfaq S.

Notified on 17 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Gareth R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Roger C.

Notified on 1 July 2016
Ceased on 28 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 805 0941 893 164      
Balance Sheet
Current Assets170 629188 428368 747243 871254 196388 656838 780961 336
Net Assets Liabilities 1 893 1642 060 4761 919 7981 916 132   
Net Assets Liabilities Including Pension Asset Liability1 805 0941 893 164      
Reserves/Capital
Shareholder Funds1 805 0941 893 164      
Other
Average Number Employees During Period   33333
Creditors 406 616422 293425 134423 523536 173986 6611 063 389
Fixed Assets2 162 1952 138 3552 116 6642 101 0612 085 4592 069 8562 054 2532 038 650
Net Current Assets Liabilities-305 512-218 18853 546181 263169 327-147 517-147 881-102 053
Total Assets Less Current Liabilities1 856 6831 920 1672 063 1181 919 7981 916 1321 922 3391 906 3721 936 597
Creditors Due After One Year51 58927 003      
Creditors Due Within One Year476 141406 616      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements