UKBizDB.co.uk

DOMINO PRINTING SCIENCES PUBLIC LIMITED COMPANY

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

This company is commonly known as Domino Printing Sciences Public Limited Company. The company was founded 46 years ago and was given the registration number 01363137. The firm's registered office is in CAMBRIDGE. You can find them at Domino Printing Sciences Plc Trafalgar Way, Bar Hill, Cambridge, Cambridgeshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:DOMINO PRINTING SCIENCES PUBLIC LIMITED COMPANY
Company Number:01363137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Domino Printing Sciences Plc Trafalgar Way, Bar Hill, Cambridge, Cambridgeshire, CB23 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Secretary01 July 2015Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Director01 October 2019Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Director25 November 2014Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Director01 April 2022Active
Domino Priniting Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director12 June 2015Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director12 June 2015Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Director22 September 2016Active
Domino Priniting Science Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director12 June 2015Active
Beechwood House Henley Road, Marlow, SL7 2DF

Secretary-Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Secretary23 January 1997Active
11 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SB

Secretary01 June 1996Active
Home Farm Julians Park, Rushden, Buntingford, SG9 0TD

Secretary22 May 1992Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director09 July 1992Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director11 June 2008Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director01 August 2008Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director22 March 1996Active
Pendover 21 The Thorpe, Hemingford Grey, Huntingdon, PE28 9DA

Director11 May 1998Active
1 Prince Arthur Road, Hampstead, London, NW3 6AX

Director-Active
Beechwood House Henley Road, Marlow, SL7 2DF

Director-Active
Horley House, Hornton Lane Horley, Banbury, OX15 6BL

Director01 January 1997Active
10 Emmanuel Road, Cambridge, CB1 1JW

Director-Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Director25 November 2014Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director15 March 2002Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director11 May 1998Active
60 Kew Green, Kew, Richmond Upon Thames, TW9 3AP

Director18 June 1997Active
Domino Priniting Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director12 June 2015Active
13, Coppice Avenue, Great Shelford, Cambridge, CB22 5AQ

Director24 November 1994Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director15 March 2002Active
Bar Hill, Cambridge, CB3 8TU

Director-Active
11 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SB

Director01 January 1996Active
Bar Hill, Cambridge, CB3 8TU

Director18 July 2005Active
111 Station Road, Willingham, Cambridge, CB4 5HG

Director-Active
The Hoo, Great Gaddesden, Hemel Hempstead, HP2 6HD

Director-Active
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director01 February 2007Active

People with Significant Control

Brother Industries Ltd
Notified on:07 April 2016
Status:Active
Country of residence:Japan
Address:15-1, Naeshiro-Cho, Nagoya, Japan,
Nature of control:
  • Ownership of shares 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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Annual return

Second filing of annual return with made up date.

Download
2020-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.