UKBizDB.co.uk

DOMINVS AVIATION LIMITED

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

This company is commonly known as Dominvs Aviation Limited. The company was founded 5 years ago and was given the registration number 11910687. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:DOMINVS AVIATION LIMITED
Company Number:11910687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:1 London Street, Reading, England, RG1 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Baker Street, London, England, W1U 6TQ

Director28 March 2019Active
The Terminal Suite 1.2, London Heliport, Bridges Court Road, London, England, SW11 3BE

Director01 January 2022Active
1, London Street, Reading, England, RG1 4PN

Corporate Secretary28 March 2019Active
88, Baker Street, London, England, W1U 6TQ

Director28 March 2019Active
14a, Shouldham Street, London, England, W1H 5FJ

Director28 March 2019Active
14a, Shouldham Street, London, England, W1H 5FJ

Director26 June 2020Active
88, Baker Street, London, England, W1U 6TQ

Director28 March 2019Active

People with Significant Control

Mr Christopher John Mace
Notified on:09 August 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:67, Victoria Road, Horley, England, RH6 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sukhpal Singh Ahluwalia
Notified on:28 March 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:88, Baker Street, London, England, W1U 6TQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Change of name

Certificate change of name company.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Accounts

Change account reference date company current shortened.

Download
2019-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.