Glen Dimplex Home Appliances Limited MERSEYSIDE


Glen Dimplex Home Appliances started in year 1992 as Private Limited Company with registration number 02692306. The Glen Dimplex Home Appliances company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Merseyside at Stoney Lane. Postal code: L35 2XW. Since Monday 20th December 2004 Glen Dimplex Home Appliances Limited is no longer carrying the name Glen Dimplex Cooking.

Currently there are 6 directors in the the company, namely Neil S., Yvonne B. and Fergal L. and others. In addition one secretary - Fergal N. - is with the firm. Currently 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.

Glen Dimplex Home Appliances Limited Address / Contact

Office Address Stoney Lane
Office Address2 Prescot
Town Merseyside
Post code L35 2XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692306
Date of Incorporation Fri, 28th Feb 1992
Industry Manufacture of electric domestic appliances
Industry Manufacture of non-electric domestic appliances
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Neil S.

Position: Director

Appointed: 15 June 2022

Yvonne B.

Position: Director

Appointed: 01 October 2021

Fergal L.

Position: Director

Appointed: 20 August 2021

Fergal N.

Position: Secretary

Appointed: 05 June 2019

Neil N.

Position: Director

Appointed: 29 May 2018

Fergal N.

Position: Director

Appointed: 27 January 2017

Martin N.

Position: Director

Appointed: 01 September 2002

Robin V.

Position: Director

Appointed: 14 April 2022

Resigned: 15 June 2022

Simon B.

Position: Director

Appointed: 30 September 2019

Resigned: 31 March 2022

Mark D.

Position: Director

Appointed: 30 September 2019

Resigned: 30 September 2020

Andrew G.

Position: Director

Appointed: 01 April 2017

Resigned: 30 June 2018

Donal F.

Position: Director

Appointed: 27 January 2017

Resigned: 01 October 2021

Stephen Y.

Position: Secretary

Appointed: 01 August 2011

Resigned: 05 June 2019

Stephen Y.

Position: Director

Appointed: 01 August 2011

Resigned: 05 June 2019

Jayne H.

Position: Director

Appointed: 01 April 2003

Resigned: 20 October 2006

John M.

Position: Secretary

Appointed: 28 February 2003

Resigned: 31 July 2011

Robert M.

Position: Director

Appointed: 01 February 2003

Resigned: 01 October 2006

Jonathan C.

Position: Director

Appointed: 01 October 2002

Resigned: 31 August 2019

Lochlann Q.

Position: Director

Appointed: 01 September 2002

Resigned: 30 October 2007

Nitin P.

Position: Director

Appointed: 01 September 2002

Resigned: 12 November 2012

Sean O.

Position: Director

Appointed: 01 September 2002

Resigned: 29 March 2017

Denver H.

Position: Director

Appointed: 01 September 2002

Resigned: 31 December 2017

Steven D.

Position: Director

Appointed: 01 September 2002

Resigned: 05 April 2008

Paula H.

Position: Director

Appointed: 07 May 2002

Resigned: 12 January 2015

John M.

Position: Director

Appointed: 01 September 2001

Resigned: 31 July 2011

George F.

Position: Director

Appointed: 17 April 2001

Resigned: 31 March 2005

Keith H.

Position: Secretary

Appointed: 14 April 2000

Resigned: 28 February 2003

Gordon B.

Position: Director

Appointed: 06 April 2000

Resigned: 31 March 2003

Mary C.

Position: Director

Appointed: 06 April 2000

Resigned: 31 December 2002

Keith H.

Position: Director

Appointed: 06 April 2000

Resigned: 28 February 2003

Graham B.

Position: Director

Appointed: 06 April 2000

Resigned: 28 February 2003

Michael G.

Position: Director

Appointed: 06 April 2000

Resigned: 28 February 2003

Barbara L.

Position: Director

Appointed: 06 April 2000

Resigned: 31 October 2001

Paul R.

Position: Director

Appointed: 06 April 2000

Resigned: 28 February 2003

Stephen R.

Position: Director

Appointed: 06 April 2000

Resigned: 28 February 2003

Philip R.

Position: Director

Appointed: 06 April 2000

Resigned: 20 January 2003

Peter B.

Position: Director

Appointed: 28 October 1998

Resigned: 31 December 2002

Roger P.

Position: Secretary

Appointed: 23 February 1998

Resigned: 14 April 2000

Roger P.

Position: Director

Appointed: 23 February 1998

Resigned: 14 April 2000

John W.

Position: Director

Appointed: 30 October 1997

Resigned: 28 February 2003

Jeffrey K.

Position: Director

Appointed: 29 May 1997

Resigned: 31 December 1999

Brian S.

Position: Director

Appointed: 29 May 1997

Resigned: 31 December 2001

Benjamin G.

Position: Director

Appointed: 29 May 1997

Resigned: 30 June 2006

Guy W.

Position: Director

Appointed: 29 May 1997

Resigned: 31 August 2002

James B.

Position: Director

Appointed: 25 February 1992

Resigned: 13 July 2001

James B.

Position: Secretary

Appointed: 25 February 1992

Resigned: 23 February 1998

John C.

Position: Director

Appointed: 25 February 1992

Resigned: 12 April 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Glen Electric Ltd from Newry, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Glen Electric Ltd

Glen Electric Greenbank Industrial Estate, Rampart Road, Newry, BT34 2QU, Northern Ireland

Legal authority Companys Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number Ni009677
Notified on 28 February 2017
Nature of control: 75,01-100% shares

Company previous names

Glen Dimplex Cooking December 20, 2004
Stoves November 27, 2002
Powered Showers August 5, 1997

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 8th, July 2023
Free Download (36 pages)

Company search

Advertisements