Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMOTEC (EUROPE) LIMITED
Company Information for

DOMOTEC (EUROPE) LIMITED

FORTUNE BRANDS INNOVATIONS BUILDING, 2 PIONEER WAY, WOLVERHAMPTON, WEST MIDLANDS, WV9 5FH,
Company Registration Number
03206728
Private Limited Company
Active

Company Overview

About Domotec (europe) Ltd
DOMOTEC (EUROPE) LIMITED was founded on 1996-06-03 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Domotec (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOMOTEC (EUROPE) LIMITED
 
Legal Registered Office
FORTUNE BRANDS INNOVATIONS BUILDING
2 PIONEER WAY
WOLVERHAMPTON
WEST MIDLANDS
WV9 5FH
Other companies in TF1
 
Filing Information
Company Number 03206728
Company ID Number 03206728
Date formed 1996-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:30:46
Primary Source:Companies House
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 DOMOTEC (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARIE PAL
Company Secretary 2017-10-24
NICHOLAS IAN FINK
Director 2017-10-24
EDWARD LANCE FOX DAVIES
Director 2003-08-26
JOHN D LEE
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA FOX-DAVIES
Company Secretary 2015-03-31 2017-10-24
MICHELLE LOUISE BAILEY
Director 2007-07-01 2017-10-24
CHRISTOPHER JOSEPH DAVIES
Director 1997-06-02 2017-10-24
ALWYN NEETHLING
Director 1997-12-11 2017-10-24
NICO NEETHLING
Director 1997-12-11 2017-10-24
ROY JAMES HARRISON
Director 2004-01-15 2017-10-23
MICHELLE LOUISE BAILEY
Company Secretary 2001-03-22 2016-03-31
EDWARD JOHN TAYLOR
Director 2000-06-19 2012-05-15
JOE MATTHEWS
Director 2004-01-15 2007-01-31
JOHN DAVID MALCOLM DAVIES
Director 1997-06-02 2003-08-26
JOHN DAVID MALCOLM DAVIES
Company Secretary 1997-06-02 2001-03-22
EDWARD ANDREW SEYMOUR
Director 1997-06-02 1997-12-31
SALLY JANE ADEY
Nominated Secretary 1996-06-03 1997-06-02
TERENCE JOHN LIPSCOMBE
Nominated Director 1996-06-03 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS IAN FINK VICTORIA & ALBERT BATHS LIMITED Director 2017-10-24 CURRENT 2006-06-07 Active
NICHOLAS IAN FINK DOMOTEC HOLDINGS LIMITED Director 2017-10-24 CURRENT 2015-06-22 Active
NICHOLAS IAN FINK SHAWS SINCE1897 LIMITED Director 2017-07-14 CURRENT 2015-01-13 Active
NICHOLAS IAN FINK PERRIN & ROWE LIMITED Director 2016-09-08 CURRENT 2013-11-01 Active
NICHOLAS IAN FINK AVILION LIMITED Director 2016-09-08 CURRENT 1989-10-13 Active
NICHOLAS IAN FINK TCL MANUFACTURING LIMITED Director 2016-09-08 CURRENT 1990-01-26 Active
EDWARD LANCE FOX DAVIES DOMOTEC HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-06-22 Active
EDWARD LANCE FOX DAVIES ELD INVESTMENTS LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2018-07-31
EDWARD LANCE FOX DAVIES VICTORIA & ALBERT BATHS LIMITED Director 2006-06-30 CURRENT 2006-06-07 Active
JOHN D LEE VICTORIA & ALBERT HOLDINGS UK LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
JOHN D LEE VICTORIA & ALBERT BATHS LIMITED Director 2017-10-24 CURRENT 2006-06-07 Active
JOHN D LEE DOMOTEC HOLDINGS LIMITED Director 2017-10-24 CURRENT 2015-06-22 Active
JOHN D LEE SHAWS SINCE1897 LIMITED Director 2017-07-14 CURRENT 2015-01-13 Active
JOHN D LEE PERRIN & ROWE LIMITED Director 2016-11-22 CURRENT 2013-11-01 Active
JOHN D LEE AVILION LIMITED Director 2016-11-22 CURRENT 1989-10-13 Active
JOHN D LEE TCL MANUFACTURING LIMITED Director 2016-11-22 CURRENT 1990-01-26 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
2024-07-03Director's details changed for Mr James David Platt on 2024-07-01
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/22
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM Unit B Hortonwood 37 Telford Shropshire TF1 7XT
2024-03-21APPOINTMENT TERMINATED, DIRECTOR BRITTANY KATHRYN CRAWFORD
2023-12-11APPOINTMENT TERMINATED, DIRECTOR CHERI MARIE PHYFER
2023-12-11DIRECTOR APPOINTED MS BRITTANY KATHRYN CRAWFORD
2023-12-11DIRECTOR APPOINTED MR TODD RICHARD TETER
2023-12-07CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-18Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-19Second filing of capital allotment of shares GBP281.44866
2023-01-18APPOINTMENT TERMINATED, DIRECTOR IAN ROSS WALKER
2022-12-22CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-18Particulars of variation of rights attached to shares
2022-11-18Change of share class name or designation
2022-11-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-18Memorandum articles filed
2022-11-1830/09/22 STATEMENT OF CAPITAL GBP 101.46666
2022-11-18SH0130/09/22 STATEMENT OF CAPITAL GBP 101.46666
2022-11-18MEM/ARTSARTICLES OF ASSOCIATION
2022-11-18RES12Resolution of varying share rights or name
2022-11-18SH08Change of share class name or designation
2022-11-18SH10Particulars of variation of rights attached to shares
2022-03-17DISS40Compulsory strike-off action has been discontinued
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-22Change of details for Domotec (Holdings) Limited as a person with significant control on 2021-12-21
2021-12-22PSC05Change of details for Domotec (Holdings) Limited as a person with significant control on 2021-12-21
2021-12-20Change of details for Domotec Holdings Limited as a person with significant control on 2021-12-20
2021-12-20PSC05Change of details for Domotec Holdings Limited as a person with significant control on 2021-12-20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN D LEE
2020-01-07AUDAUDITOR'S RESIGNATION
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AP01DIRECTOR APPOINTED MS. CHERI MARIE PHYFER
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN FINK
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED STEVEN JAMES GEARY
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LANCE FOX DAVIES
2018-09-14PSC02Notification of Domotec Holdings Limited as a person with significant control on 2016-04-06
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-13AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-11-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-02AP01DIRECTOR APPOINTED MR JOHN D LEE
2017-11-02AP01DIRECTOR APPOINTED MR NICHOLAS IAN FINK
2017-11-02AP03Appointment of Mrs Angela Marie Pal as company secretary on 2017-10-24
2017-11-02TM02Termination of appointment of Olivia Fox-Davies on 2017-10-24
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICO NEETHLING
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN NEETHLING
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAILEY
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032067280008
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 101.46666
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE BAILEY
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE BAILEY
2016-08-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 101.46666
2016-06-24AR0123/06/16 FULL LIST
2016-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-16RES01ALTER ARTICLES 16/10/2015
2015-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 101.47
2015-11-26SH0629/09/15 STATEMENT OF CAPITAL GBP 101.47000
2015-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-07AP03SECRETARY APPOINTED MISS OLIVIA FOX-DAVIES
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 103.1
2015-06-19AR0120/05/15 FULL LIST
2015-06-19CH03CHANGE PERSON AS SECRETARY
2015-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 31/03/2015
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-06SH0602/04/15 STATEMENT OF CAPITAL GBP 103.10000
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM VANDA HOUSE HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON STAFFORDSHIRE WV5 8AP
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 104.4
2014-06-27AR0120/05/14 FULL LIST
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 104.40000
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032067280010
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032067280009
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032067280008
2013-10-28AR0120/05/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LANCE FOX DAVIES / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DAVIES / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DAVIES / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LANCE FOX DAVIES / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 01/01/2013
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-18SH0618/06/13 STATEMENT OF CAPITAL GBP 106.70
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-15RES01ADOPT ARTICLES 01/02/2013
2013-02-15RES12VARYING SHARE RIGHTS AND NAMES
2013-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-15SH02SUB-DIVISION 01/02/13
2013-02-15SH0104/02/13 STATEMENT OF CAPITAL GBP 109.00
2013-02-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH0608/06/12 STATEMENT OF CAPITAL GBP 107
2012-06-07AR0120/05/12 FULL LIST
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM WATERLOO ROAD KETLEY TELFORD SHROPSHIRE TF1 5BA
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR
2012-05-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-12AR0120/05/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-07-27DISS40DISS40 (DISS40(SOAD))
2010-07-26AR0120/05/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN TAYLOR / 20/05/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICO NEETHLING / 20/05/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALWYN NEETHLING / 20/05/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LANCE FOX DAVIES / 20/05/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 20/05/2010
2010-06-29GAZ1FIRST GAZETTE
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-10363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BAILEY / 23/12/2008
2009-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-12-19363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-19363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-15AUDAUDITOR'S RESIGNATION
2007-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-14288bDIRECTOR RESIGNED
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to DOMOTEC (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against DOMOTEC (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Outstanding HSBC BANK PLC
2014-03-13 Outstanding HSBC BANK PLC
2014-02-11 Satisfied HSBC BANK PLC
RENT SECURITY DEPOSIT DEED 2012-12-22 Satisfied CHELSEA HARBOUR LIMITED
RENT SECURITY DEPOSIT DEED 2009-10-20 Satisfied CHELSEA HARBOUR LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-12-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-10-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 DOMOTEC (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of DOMOTEC (EUROPE) LIMITED registering or being granted any patents
Domain Names

DOMOTEC (EUROPE) LIMITED owns 1 domain names.

domotec.co.uk  

Trademarks

Trademark applications by DOMOTEC (EUROPE) LIMITED

DOMOTEC (EUROPE) LIMITED is the Original registrant for the trademark VICTORIA + ALBERT ™ (85978337) through the USPTO on the 2012-02-10
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VICTORIA & ALBERT BATHS LIMITED 2006-10-10 Outstanding

We have found 1 mortgage charges which are owed to DOMOTEC (EUROPE) LIMITED

Income
Government Income
We have not found government income sources for DOMOTEC (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as DOMOTEC (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOMOTEC (EUROPE) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOMOTEC (EUROPE) LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMOTEC (EUROPE) LIMITED 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 DOMOTEC (EUROPE) LIMITED 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.