This company is commonly known as Dominie Enterprises Limited. The company was founded 18 years ago and was given the registration number 05640609. The firm's registered office is in ALTON. You can find them at Field House Clays Lane, East Worldham, Alton, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DOMINIE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 05640609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Field House Clays Lane, East Worldham, Alton, Hampshire, GU34 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avening, Linkside West, Hindhead, United Kingdom, GU36 6PA | Secretary | 01 August 2023 | Active |
Avening, Linkside West, Hindhead, United Kingdom, GU36 6PA | Director | 02 December 2005 | Active |
5, Dashwood Close, Alton, England, GU34 1RS | Director | 02 December 2005 | Active |
Field House, Clays Lane East Worldham, Alton, GU34 3AD | Director | 30 November 2005 | Active |
3 Sheldon Square, London, W2 6PS | Secretary | 30 November 2005 | Active |
Field House Clays Lane, East Worldham, Alton, GU34 3AD | Secretary | 03 November 2008 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Secretary | 30 November 2005 | Active |
24 Bevis Marks, London, EC34 7NR | Corporate Secretary | 02 October 2007 | Active |
Field House Clays Lane, East Worldham, Alton, GU34 3AD | Director | 30 November 2005 | Active |
Linkhurst, Station Road, Stonegate, Wadhurst, Great Britain, TN5 7EP | Director | 02 December 2005 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Director | 30 November 2005 | Active |
Mr Simon William Gaffney | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Linkhurst, Station Road, Wadhurst, England, TM5 7EP |
Nature of control | : |
|
Mr John Nicholas Gaffney | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avening, Linkside West, Hindhead, England, GU36 6PA |
Nature of control | : |
|
Mr Robert James Gaffney | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Dashwood Close, Alton, England, GU34 1RS |
Nature of control | : |
|
Mr Peter Dominie Gaffney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Address | : | Field House, Clays Lane, Alton, GU34 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person secretary company with name date. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.