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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Secretary | 01 July 2015 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Director | 01 October 2019 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Director | 25 November 2014 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Director | 01 April 2022 | Active |
Domino Priniting Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 12 June 2015 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 12 June 2015 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Director | 22 September 2016 | Active |
Domino Priniting Science Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 12 June 2015 | Active |
Beechwood House Henley Road, Marlow, SL7 2DF | Secretary | - | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Secretary | 23 January 1997 | Active |
11 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SB | Secretary | 01 June 1996 | Active |
Home Farm Julians Park, Rushden, Buntingford, SG9 0TD | Secretary | 22 May 1992 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 09 July 1992 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 11 June 2008 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 01 August 2008 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 22 March 1996 | Active |
Pendover 21 The Thorpe, Hemingford Grey, Huntingdon, PE28 9DA | Director | 11 May 1998 | Active |
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 | Director | 01 January 1997 | Active |
10 Emmanuel Road, Cambridge, CB1 1JW | Director | - | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Director | 25 November 2014 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 15 March 2002 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 11 May 1998 | Active |
60 Kew Green, Kew, Richmond Upon Thames, TW9 3AP | Director | 18 June 1997 | Active |
Domino Priniting Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 12 June 2015 | Active |
13, Coppice Avenue, Great Shelford, Cambridge, CB22 5AQ | Director | 24 November 1994 | Active |
Domino Printing Sciences Plc, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 15 March 2002 | Active |
Bar Hill, Cambridge, CB3 8TU | Director | - | Active |
11 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SB | Director | 01 January 1996 | Active |
Bar Hill, Cambridge, CB3 8TU | Director | 18 July 2005 | Active |
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 | Director | 01 February 2007 | Active |
Brother Industries Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 15-1, Naeshiro-Cho, Nagoya, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Annual return | Second filing of annual return with made up date. | Download |
2020-09-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.