UKBizDB.co.uk

DOMUS FACADES LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL

Director01 December 2014Active
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL

Director09 October 2009Active
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL

Director01 October 2009Active
4 Wykehurst Cottages, Colwood Lane, Bolney, RH17 5QG

Secretary23 May 2006Active
27-29, Ormside Way, Redhill, RH1 2LT

Secretary09 October 2009Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary19 May 2006Active
Acorns, Kingshill, Theale Road, Reading, RG30 3TP

Director02 January 2007Active
4 Wykehurst Cottages, Colwood Lane, Bolney, RH17 5QG

Director23 May 2006Active
4, Bury Hill Close, Hemel Hempstead, United Kingdom, HP1 1SS

Director25 July 2006Active
Unit 2, Guards Avenue, The Village, Caterham On The Hill, CR3 5XL

Director01 October 2009Active
South Ley, Dorney Wood Road, Burnham, SL1 8EQ

Director23 May 2006Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director19 May 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Capital

Capital return purchase own shares.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.