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..
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 | : |
|
Registered Address | : | Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG | Secretary | 01 April 2008 | Active |
Carrwood House, Carrbottom Road, Bradford, England, BD5 9AG | Director | 04 January 2023 | Active |
Carrwood House, Carrbottom Road, Bradford, United Kingdom, BD5 9AG | Director | 05 June 2019 | Active |
12 Harewood Crecent, Oakwood, Keighley, BD22 7NJ | Secretary | 03 February 2004 | Active |
Hollygarth House, 293 Leeds Road, Ilkley, LS29 8LL | Secretary | 20 August 2007 | Active |
37, Springhead Mills, Springhead Road Oakworth, Keighley, United Kingdom, BD22 7RZ | Director | 15 June 2007 | Active |
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG | Director | 23 February 2012 | Active |
Ashgrove Farm, Leesemoor, Keighley, BD21 5QF | Director | 01 June 2008 | Active |
Carrwood House, Carrbottom Road, Bradford, West Yorkshire, BD5 9AG | Director | 03 February 2004 | Active |
15, Moor Royd, Honley, Holmfirth, England, HD9 6ES | Director | 01 October 2013 | Active |
Carrwood House, Carrbottom Road, Bradford, England, BD5 9AG | Director | 02 October 2017 | Active |
Deanswood, Pottery Lane, Littlethorpe, HG4 3LS | Director | 01 June 2009 | Active |
2, Vineyard House, Knowl Syke Street Wardle, Rochdale, United Kingdom, OL12 9PG | Director | 03 September 2012 | Active |
Carrwood House, Carrbottom Road, Bradford, United Kingdom, BD5 9AG | Director | 01 January 2019 | Active |
Hollygarth House, 293 Leeds Road, Ilkley, LS29 8LL | Director | 15 June 2007 | Active |
214a Barnsley Road, Flockton, Wakefield, WF4 4AB | Director | 15 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.