UKBizDB.co.uk

COMMERCIAL & DOMESTIC ALUMINIUM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commercial & Domestic Aluminium Ltd. The company was founded 24 years ago and was given the registration number 03968107. The firm's registered office is in SOUTHAMPTON. You can find them at 12a Central Trading Estate, Marine Parade, Southampton, Hampshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:COMMERCIAL & DOMESTIC ALUMINIUM LTD
Company Number:03968107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:12a Central Trading Estate, Marine Parade, Southampton, Hampshire, United Kingdom, SO14 5JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kinver Crescent, Fair Oak, Eastleigh, England, SO50 7GB

Secretary10 May 2000Active
3 Kinver Crescent, Fair Oak, Eastleigh, England, SO50 7GB

Director10 May 2000Active
Green Bank, Outlands Lane, Curdridge, England, SO30 2HD

Director10 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 2000Active

People with Significant Control

Mr Gary Edward Bishop
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:5 Kinver Crescent, Fair Oak, Eastleigh, England, SO50 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Dymott
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Green Bank, Outlands Lane, Curdridge, England, SO30 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Bishop
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:3 Kinver Crescent, Fairoak, Southampton, England, SO50 7GB
Nature of control:
  • Significant influence or control
Mrs Tammi Dymott
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Green Bank, Outlands Lane, Curdridge, England, SO30 2HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person secretary company with change date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person secretary company with change date.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Change account reference date company previous shortened.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.