UKBizDB.co.uk

DOMIZZ LIMITED

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

This company is commonly known as Domizz Limited. The company was founded 8 years ago and was given the registration number 09715191. The firm's registered office is in WEMBLEY. You can find them at 341 High Road, 72 Elizabeth House, Wembley, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DOMIZZ LIMITED
Company Number:09715191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:341 High Road, 72 Elizabeth House, Wembley, England, HA9 6DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Makepeace Road, Northolt, England, UB5 5UQ

Director26 October 2019Active
119, Carpenders Avenue, Watford, England, WD19 5BN

Secretary01 March 2018Active
119, Carpenders Avenue, Watford, England, WD19 5BN

Secretary01 October 2016Active
112, Makepeace Road, Northolt, England, UB5 5UQ

Director26 October 2019Active
72 Elizabeth House 341 High Road Wembley London, High Road, Wembley, England, HA9 6DB

Director20 March 2018Active
119, Carpenders Avenue, Watford, England, WD19 5BN

Director03 August 2015Active

People with Significant Control

Mr Andrzej Piotr Szulinski
Notified on:26 October 2019
Status:Active
Date of birth:July 1966
Nationality:Polish
Country of residence:England
Address:112, Makepeace Road, Northolt, England, UB5 5UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanislaw Greda
Notified on:26 October 2019
Status:Active
Date of birth:November 1954
Nationality:Polish
Country of residence:England
Address:112, Makepeace Road, Northolt, England, UB5 5UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norbert Tomasz Nowacki
Notified on:01 August 2016
Status:Active
Date of birth:December 1969
Nationality:Polish
Country of residence:England
Address:72 Elizabeth House 341 High Road Wembley London, High Road, Wembley, England, HA9 6DB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-08-01Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-10-26Address

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

Download
2019-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-10-26Officers

Appoint person director company with name date.

Download
2019-10-26Officers

Appoint person director company with name date.

Download
2019-10-25Address

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

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.