Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMINO COMMERCIAL INTERIORS LTD.
Company Information for

DOMINO COMMERCIAL INTERIORS LTD.

29 Orgreave Drive, Sheffield, South Yorkshire, S13 9NR,
Company Registration Number
02572489
Private Limited Company
Active

Company Overview

About Domino Commercial Interiors Ltd.
DOMINO COMMERCIAL INTERIORS LTD. was founded on 1991-01-08 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Domino Commercial Interiors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOMINO COMMERCIAL INTERIORS LTD.
 
Legal Registered Office
29 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Other companies in S13
 
Filing Information
Company Number 02572489
Company ID Number 02572489
Date formed 1991-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB534157553  
Last Datalog update: 2024-05-14 10:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMINO COMMERCIAL INTERIORS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOMINO COMMERCIAL INTERIORS LTD.

Current Directors
Officer Role Date Appointed
JULIE ANN PECKETT
Director 1992-01-08
MICHAEL ANTHONY PECKETT
Director 1992-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
SANDOR ALBERT POLYHOS
Director 2010-04-01 2010-09-23
MICHAEL FRANCIS POWELL
Director 2006-09-28 2010-03-31
KEITH SILMAN
Company Secretary 2006-01-27 2007-12-31
JULIE ANN PECKETT
Company Secretary 1992-01-08 2006-01-27
GRAHAM IAN DISBREY
Director 2003-02-01 2005-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN PECKETT DOMINO INTERIORS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
MICHAEL ANTHONY PECKETT DOMINO MECHANICAL AND ELECTRICAL LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
MICHAEL ANTHONY PECKETT DOMINO COMMERCIAL HOLDINGS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 025724890006
2023-05-18CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-05-05AP01DIRECTOR APPOINTED MR ANDREW MARK HUGHES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PETTIFER
2022-01-12CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-09-06AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-05-16AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AP01DIRECTOR APPOINTED MR SAMUEL PETTIFER
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025724890005
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025724890004
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025724890005
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025724890004
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0108/01/15 ANNUAL RETURN FULL LIST
2015-02-16AD02Register inspection address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 29 Orgreave Drive Sheffield S13 9NR
2014-10-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0108/01/13 ANNUAL RETURN FULL LIST
2012-05-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0108/01/12 ANNUAL RETURN FULL LIST
2011-08-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0108/01/11 FULL LIST
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDOR POLYHOS
2010-08-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-25AP01DIRECTOR APPOINTED MR SANDOR ALBERT POLYHOS
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL
2010-01-20AR0108/01/10 FULL LIST
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS POWELL / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PECKETT / 08/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN PECKETT / 08/01/2010
2009-08-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY KEITH SILMAN
2008-10-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-22363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-10288bSECRETARY RESIGNED
2006-02-09363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-31288bDIRECTOR RESIGNED
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2005-01-13363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-01-24363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-21CERTNMCOMPANY NAME CHANGED THE DESIGN (PRODUCT) GROUP LIMIT ED CERTIFICATE ISSUED ON 19/07/03
2003-01-14363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-24363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-15363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-26363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 3 DUTTON ROAD HILLSBOROUGH SHEFFIELD S6 2AG
1999-10-01CERTNMCOMPANY NAME CHANGED DESIGNED STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/10/99
1999-07-19395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1999-01-11395PARTICULARS OF MORTGAGE/CHARGE
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-09363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS
1996-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOMINO COMMERCIAL INTERIORS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMINO COMMERCIAL INTERIORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-27 Satisfied GBF CAPITAL LIMITED
2016-01-27 Satisfied MICHAEL ANTHONY PECKETT
LEGAL MORTGAGE 1999-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-09-24 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 595,911
Provisions For Liabilities Charges 2012-02-01 £ 2,563

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMINO COMMERCIAL INTERIORS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 412,229
Current Assets 2012-02-01 £ 962,305
Debtors 2012-02-01 £ 489,308
Fixed Assets 2012-02-01 £ 18,740
Shareholder Funds 2012-02-01 £ 382,571
Stocks Inventory 2012-02-01 £ 60,768
Tangible Fixed Assets 2012-02-01 £ 18,740

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMINO COMMERCIAL INTERIORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DOMINO COMMERCIAL INTERIORS LTD.
Trademarks
We have not found any records of DOMINO COMMERCIAL INTERIORS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with DOMINO COMMERCIAL INTERIORS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2014-12-22 GBP £2,000 Professional Services
BASSETLAW DISTRICT COUNCIL 2014-05-30 GBP £2,250 Other Agency & Contracted Services
Leeds City Council 2014-03-07 GBP £10,696 Construction
Leeds City Council 2013-11-14 GBP £14,562 Construction
0000-00-00 GBP £

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOMINO COMMERCIAL INTERIORS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMINO COMMERCIAL INTERIORS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMINO COMMERCIAL INTERIORS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.