This company is commonly known as Domus Facades Limited. The company was founded 18 years ago and was given the registration number 05822730. The firm's registered office is in CATERHAM ON THE HILL. You can find them at Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | DOMUS FACADES LIMITED |
---|---|---|
Company Number | : | 05822730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL | Director | 01 December 2014 | Active |
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL | Director | 09 October 2009 | Active |
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL | Director | 01 October 2009 | Active |
4 Wykehurst Cottages, Colwood Lane, Bolney, RH17 5QG | Secretary | 23 May 2006 | Active |
27-29, Ormside Way, Redhill, RH1 2LT | Secretary | 09 October 2009 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 19 May 2006 | Active |
Acorns, Kingshill, Theale Road, Reading, RG30 3TP | Director | 02 January 2007 | Active |
4 Wykehurst Cottages, Colwood Lane, Bolney, RH17 5QG | Director | 23 May 2006 | Active |
4, Bury Hill Close, Hemel Hempstead, United Kingdom, HP1 1SS | Director | 25 July 2006 | Active |
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL | Director | 01 October 2009 | Active |
South Ley, Dorney Wood Road, Burnham, SL1 8EQ | Director | 23 May 2006 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 19 May 2006 | Active |
Mr Paul Valler | ||
Notified on | : | 22 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Unit 2, Guards Avenue, Caterham On The Hill, CR3 5XL |
Nature of control | : |
|
Mr Nicholas John Shannon | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Irish |
Address | : | Unit 2, Guards Avenue, Caterham On The Hill, CR3 5XL |
Nature of control | : |
|
Mr Paul Valler | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Unit 2, Guards Avenue, Caterham On The Hill, CR3 5XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Capital | Capital return purchase own shares. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-15 | Officers | Change person director company with change date. | Download |
2017-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.