UKBizDB.co.uk

DOMINION PRINT LTD

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

This company is commonly known as Dominion Print Ltd. The company was founded 20 years ago and was given the registration number 05032304. The firm's registered office is in WEST YORKSHIRE. You can find them at Carrwood House, Carrbottom Road, Bradford, West Yorkshire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DOMINION PRINT LTD
Company Number:05032304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG

Secretary01 April 2008Active
Carrwood House, Carrbottom Road, Bradford, England, BD5 9AG

Director04 January 2023Active
Carrwood House, Carrbottom Road, Bradford, United Kingdom, BD5 9AG

Director05 June 2019Active
12 Harewood Crecent, Oakwood, Keighley, BD22 7NJ

Secretary03 February 2004Active
Hollygarth House, 293 Leeds Road, Ilkley, LS29 8LL

Secretary20 August 2007Active
37, Springhead Mills, Springhead Road Oakworth, Keighley, United Kingdom, BD22 7RZ

Director15 June 2007Active
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG

Director23 February 2012Active
Ashgrove Farm, Leesemoor, Keighley, BD21 5QF

Director01 June 2008Active
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG

Director03 February 2004Active
15, Moor Royd, Honley, Holmfirth, England, HD9 6ES

Director01 October 2013Active
Carrwood House, Carrbottom Road, Bradford, England, BD5 9AG

Director02 October 2017Active
Deanswood, Pottery Lane, Littlethorpe, HG4 3LS

Director01 June 2009Active
2, Vineyard House, Knowl Syke Street Wardle, Rochdale, United Kingdom, OL12 9PG

Director03 September 2012Active
Carrwood House, Carrbottom Road, Bradford, United Kingdom, BD5 9AG

Director01 January 2019Active
Hollygarth House, 293 Leeds Road, Ilkley, LS29 8LL

Director15 June 2007Active
214a Barnsley Road, Flockton, Wakefield, WF4 4AB

Director15 June 2007Active

People with Significant Control

Mrs Verity Lydia Fox
Notified on:04 January 2023
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:Carrwood House, Carrbottom Road, Bradford, England, BD5 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dorothy Elaine Clark
Notified on:04 January 2023
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Carrwood House, Carrbottom Road, Bradford, England, BD5 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Carrwood House, Carr Bottom Road, Bradford, England, BD5 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.