General information

Name:

Glen Dimplex Uk Ltd

Office Address:

Millbrook House Grange Drive, Hedge End SO30 2DF Southampton

Number: 01313016

Incorporation date: 1977-05-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glen Dimplex Uk Limited has existed in this business for 47 years. Registered with number 01313016 in the year 1977, the company is registered at Millbrook House, Southampton SO30 2DF. It 's been five years since The firm's registered name is Glen Dimplex Uk Limited, but until 2019 the name was Gdc Group and before that, until 2009-04-03 this business was known under the name Dimplex Uk. It means this company used six different names. The company's SIC and NACE codes are 27510 and their NACE code stands for Manufacture of electric domestic appliances. The firm's most recent accounts were submitted for the period up to September 30, 2022 and the most recent confirmation statement was submitted on December 26, 2022.

Gdc Group Limited is a small-sized vehicle operator with the licence number ON1133962. The firm has one transport operating centre in the country. In their subsidiary in Newry on Greenbank Industrial Estate, 2 machines are available.

The business owes its success and constant development to a group of five directors, namely Yvonne B., Fergal L., Fergal N. and 2 remaining, listed below, who have been presiding over it since 2021. What is more, the director's duties are regularly helped with by a secretary - Vanessa K., who was officially appointed by this specific business in 2011.

  • Previous company's names
  • Glen Dimplex Uk Limited 2019-08-09
  • Gdc Group Limited 2009-04-03
  • Dimplex Uk Limited 2007-08-01
  • Glen Dimplex Uk Limited 2002-09-30
  • Glen Dimplex Heating Limited 1999-03-10
  • Dimplex (UK) Limited 1977-05-06

Company staff

Yvonne B.

Role: Director

Appointed: 01 October 2021

Latest update: 3 January 2024

Fergal L.

Role: Director

Appointed: 20 August 2021

Latest update: 3 January 2024

Fergal N.

Role: Director

Appointed: 27 January 2017

Latest update: 3 January 2024

Vanessa K.

Role: Secretary

Appointed: 17 November 2011

Latest update: 3 January 2024

Neil S.

Role: Director

Appointed: 01 July 2001

Latest update: 3 January 2024

Martin N.

Role: Director

Appointed: 26 December 1992

Latest update: 3 January 2024

People with significant control

Martin N. is the individual who controls this firm, has substantial control or influence over the company.

Martin N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 January 2024
Confirmation statement last made up date 26 December 2022

Company Vehicle Operator Data

Unit 5

Address

Greenbank Industrial Estate , Rampart Road

City

Newry

Postal code

BT34 2QU

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 30th September 2022 (AA)
filed on: 8th, July 2023
accounts
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 27510 : Manufacture of electric domestic appliances
46
Company Age

Closest companies