UKBizDB.co.uk

DOMNICK HUNTER FABRICATION LIMITED

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

This company is commonly known as Domnick Hunter Fabrication Limited. The company was founded 37 years ago and was given the registration number 02081468. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DOMNICK HUNTER FABRICATION LIMITED
Company Number:02081468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary06 April 2008Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director06 April 2008Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 August 2014Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Secretary16 June 1999Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Secretary30 April 2006Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Secretary03 August 2007Active
36 Burdon Park, Sunniside, Gateshead, NE16 5HA

Secretary-Active
30 Richmond Court, Kells Lane Low Fell, Gateshead, NE9 5JG

Director-Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director16 June 1999Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Director30 April 2006Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Director30 April 2006Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Director06 January 2011Active
Acer Lodge, Streatley, RG8 9LA

Director03 August 2007Active
10 Ingram Close, Deneside, Chester Le Street, DH2 3JW

Director-Active
79 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ

Director-Active

People with Significant Control

Domnick Hunter Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-28Address

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

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Address

Change sail address company with old address new address.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-11Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person secretary company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.