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.
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 | : |
|
Registered Address | : | Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Secretary | 06 April 2008 | Active |
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 06 April 2008 | Active |
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 31 August 2014 | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Secretary | 16 June 1999 | Active |
3 King Charles Road, Shenley, Radlett, WD7 9HZ | Secretary | 30 April 2006 | Active |
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA | Secretary | 03 August 2007 | Active |
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 | Director | 16 June 1999 | Active |
3 King Charles Road, Shenley, Radlett, WD7 9HZ | Director | 30 April 2006 | Active |
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA | Director | 30 April 2006 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ | Director | 06 January 2011 | Active |
Acer Lodge, Streatley, RG8 9LA | Director | 03 August 2007 | Active |
10 Ingram Close, Deneside, Chester Le Street, DH2 3JW | Director | - | Active |
79 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Termination secretary company with name termination date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person secretary company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Address | Change sail address company with old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-11 | Officers | Change person director company with change date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person secretary company with change date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-02-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.