UKBizDB.co.uk

DOMAREX UK LTD

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

This company is commonly known as Domarex Uk Ltd. The company was founded 9 years ago and was given the registration number 09243189. The firm's registered office is in EASTBOURNE. You can find them at 53 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:DOMAREX UK LTD
Company Number:09243189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:53 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF

Director01 January 2017Active
9, Ocho Rios Mews, Eastbourne, BN23 5UB

Director13 January 2015Active
53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF

Director01 October 2014Active

People with Significant Control

Mrs Doreen Piccinini
Notified on:21 June 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mario Piccinini
Notified on:21 June 2019
Status:Active
Date of birth:November 1965
Nationality:Italian
Country of residence:United Kingdom
Address:53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harvey Charles Robinson
Notified on:01 April 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Doreen Piccinini
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mario Piccinini
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:Italian
Country of residence:United Kingdom
Address:53 Gildredge Road, Eastbourne, United Kingdom, BN21 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Officers

Change person director company with change date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-16Officers

Change person director company with change date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.