Active
Company Information for DOMOTEC HOLDINGS LIMITED
FORTUNE BRANDS INNOVATIONS BUILDING, 2 PIONEER WAY, WOLVERHAMPTON, WEST MIDLANDS, WV9 5FH,
|
Company Registration Number
09651106
Private Limited Company
Active |
Company Name | |
---|---|
DOMOTEC HOLDINGS LIMITED | |
Legal Registered Office | |
FORTUNE BRANDS INNOVATIONS BUILDING 2 PIONEER WAY WOLVERHAMPTON WEST MIDLANDS WV9 5FH | |
Company Number | 09651106 | |
---|---|---|
Company ID Number | 09651106 | |
Date formed | 2015-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 14:04:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARIE PLA |
||
NICHOLAS IAN FINK |
||
EDWARD LANCE FOX DAVIES |
||
JOHN D LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE LOUISE BAILEY |
Director | ||
CHRISTOPHER JOSEPH DAVIES |
Director | ||
ROY JAMES HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTORIA & ALBERT BATHS LIMITED | Director | 2017-10-24 | CURRENT | 2006-06-07 | Active | |
DOMOTEC (EUROPE) LIMITED | Director | 2017-10-24 | CURRENT | 1996-06-03 | Active | |
SHAWS SINCE1897 LIMITED | Director | 2017-07-14 | CURRENT | 2015-01-13 | Active | |
PERRIN & ROWE LIMITED | Director | 2016-09-08 | CURRENT | 2013-11-01 | Active | |
AVILION LIMITED | Director | 2016-09-08 | CURRENT | 1989-10-13 | Active | |
TCL MANUFACTURING LIMITED | Director | 2016-09-08 | CURRENT | 1990-01-26 | Active | |
ELD INVESTMENTS LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2018-07-31 | |
VICTORIA & ALBERT BATHS LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-07 | Active | |
DOMOTEC (EUROPE) LIMITED | Director | 2003-08-26 | CURRENT | 1996-06-03 | Active | |
VICTORIA & ALBERT HOLDINGS UK LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
VICTORIA & ALBERT BATHS LIMITED | Director | 2017-10-24 | CURRENT | 2006-06-07 | Active | |
DOMOTEC (EUROPE) LIMITED | Director | 2017-10-24 | CURRENT | 1996-06-03 | Active | |
SHAWS SINCE1897 LIMITED | Director | 2017-07-14 | CURRENT | 2015-01-13 | Active | |
PERRIN & ROWE LIMITED | Director | 2016-11-22 | CURRENT | 2013-11-01 | Active | |
AVILION LIMITED | Director | 2016-11-22 | CURRENT | 1989-10-13 | Active | |
TCL MANUFACTURING LIMITED | Director | 2016-11-22 | CURRENT | 1990-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/04/24 FROM Unit B, Hortonwood 37 Telford Shropshire TF1 7XT United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR BRITTANY KATHRYN CRAWFORD | ||
APPOINTMENT TERMINATED, DIRECTOR ASHLEY ELIZABETH GEORGE | ||
DIRECTOR APPOINTED MS BRITTANY KATHRYN CRAWFORD | ||
DIRECTOR APPOINTED MR TODD RICHARD TETER | ||
CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
30/09/22 STATEMENT OF CAPITAL GBP 76.10000 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH01 | 30/09/22 STATEMENT OF CAPITAL GBP 76.10000 | |
SH01 | 30/09/22 STATEMENT OF CAPITAL GBP 76.10000 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Change of details for Fb Global Plumbing Group Limited as a person with significant control on 2021-12-20 | ||
PSC05 | Change of details for Fb Global Plumbing Group Limited as a person with significant control on 2021-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ASHLEY ELIZABETH GEORGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VEA BARRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN D LEE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN FINK | |
AP01 | DIRECTOR APPOINTED DAVID VEA BARRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
PSC02 | Notification of Fb Global Plumbing Group Limited as a person with significant control on 2019-07-04 | |
PSC07 | CESSATION OF FORTUNE BRANDS INC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF CHRISTOPHER JOSEPH DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED STEVEN JAMES GEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LANCE FOX DAVIES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Fortune Brands Inc as a person with significant control on 2017-10-25 | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR JOHN D LEE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS IAN FINK | |
AP03 | Appointment of Mrs Angela Marie Pla as company secretary on 2017-10-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH DAVIES | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096511060001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 75.1 | |
SH06 | 28/01/17 STATEMENT OF CAPITAL GBP 75.10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/06/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MICHELLE LOUISE BAILEY | |
AP01 | DIRECTOR APPOINTED MR EDWARD LANCE FOX DAVIES | |
AP01 | DIRECTOR APPOINTED MR ROY JAMES HARRISON | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 76.1 | |
SH01 | 14/10/15 STATEMENT OF CAPITAL GBP 76.10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARE EXCHANGE AGREEMENT 14/10/2015 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP .00001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DOMOTEC HOLDINGS LIMITED are:
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. |