UKBizDB.co.uk

DOMESTIC SPRINKLERS LTD

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

This company is commonly known as Domestic Sprinklers Ltd. The company was founded 23 years ago and was given the registration number 04049009. The firm's registered office is in PORTLAND. You can find them at Unit 16/17 Hamm Beach Road, Portland Marina, Portland, Dorset. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:DOMESTIC SPRINKLERS LTD
Company Number:04049009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Unit 16/17 Hamm Beach Road, Portland Marina, Portland, Dorset, United Kingdom, DT5 1DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16/17, Hamm Beach Road, Portland Marina, Portland, United Kingdom, DT5 1DX

Secretary01 February 2020Active
186b Lower Blandford Road, Broadstone, England, BH18 8DP

Director29 July 2022Active
Unit 16/17, Hamm Beach Road, Portland Marina, Portland, England, DT5 1DX

Director20 May 2020Active
Rosewood Barn, Bradden Lane, Gaddensden Row, England, HP2 6JB

Director01 March 2024Active
Unit 16/17, Hamm Beach Road, Portland Marina, Portland, United Kingdom, DT5 1DX

Director03 February 2020Active
Unit 16/17, Hamm Beach Road, Portland Marina, Portland, United Kingdom, DT5 1DX

Director19 June 2004Active
54 The Bindells, Chickerell, Weymouth, DT3 4BF

Secretary01 July 2002Active
295b Chickerell Road, Weymouth, DT4 0QU

Secretary15 January 2003Active
295b Chickerell Road, Weymouth, DT4 0QU

Secretary10 October 2000Active
95 Rylands Lane, Weymouth, DT4 9PY

Secretary04 June 2004Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary08 August 2000Active
18 Seven Acres, Preston, Weymouth, DT3 5JS

Director10 October 2000Active
6 Milton Crescent, Weymouth, DT4 7NA

Director09 January 2003Active
Unit 16/17, Hamm Beach Road, Portland Marina, Portland, United Kingdom, DT5 1DX

Director03 February 2020Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director08 August 2000Active
85 Kitchener Road, Weymouth, United Kingdom, DT4 0LW

Director28 February 2020Active
295b Chickerell Road, Weymouth, DT4 0QU

Director31 March 2001Active
95 Rylands Lane, Weymouth, DT4 9PY

Director17 November 2004Active

People with Significant Control

Mrs Claire Louise Harper
Notified on:20 May 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:32a Celtic Crescent, Dorchester, England, DT1 2TA
Nature of control:
  • Significant influence or control
Mr Martin James Scott
Notified on:28 February 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:85 Kitchener Road, Weymouth, United Kingdom, DT4 0LW
Nature of control:
  • Significant influence or control
Mr Mark Laurence Rodel-Duffy
Notified on:03 February 2020
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Alstone Cottage, 28 West End, Wirney, England, OX28 1NE
Nature of control:
  • Significant influence or control
Mr Robert Walter Morton
Notified on:03 February 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:Jersey
Address:6 Portelet Bay, La Rue Voisin, St Brelade, Jersey, JE38PS
Nature of control:
  • Significant influence or control
Mr Anthony David Holt
Notified on:10 December 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Newport House, 15 The Grange, St Peter Port, United Kingdom, GY1 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Taylor
Notified on:06 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:6 Kent Close, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Change account reference date company current extended.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.