UKBizDB.co.uk

DORMEUIL MANUFACTURING LIMITED

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

This company is commonly known as Dormeuil Manufacturing Limited. The company was founded 45 years ago and was given the registration number 01410285. The firm's registered office is in DEWSBURY. You can find them at Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:DORMEUIL MANUFACTURING LIMITED
Company Number:01410285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire, WF12 7TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flagship Square, Shawcross Business Park, Dewsbury, WF12 7TH

Secretary16 July 2018Active
Flagship Square, Shawcross Business Park, Dewsbury, WF12 7TH

Director20 October 2021Active
Flagship Square, Shawcross Business Park, Dewsbury, WF12 7TH

Director02 July 2023Active
The Hayloft, Sands Lane, Mirfield, England, WF14 8HH

Director01 April 2018Active
Flagship Square, Shawcross Business Park, Dewsbury, WF12 7TH

Director01 January 2016Active
9 Revel Garth, Denby Dale, Huddersfield, HD8 8TG

Secretary-Active
44 Devonshire Road, Dore, Sheffield, S17 3NT

Director19 January 1996Active
2-1-1 Mukaiyama, Ichinomna Aichi, Japan, FOREIGN

Director-Active
Flagship Square, Shawcross Business Park, Dewsbury, WF12 7TH

Director15 May 2017Active
110 High Street, Clifford, LS23 6HJ

Director19 January 1996Active
3-43 Maedacho, Mizuho-Ku, Nagoya, Japan, 467

Director23 July 1997Active
9 Revel Garth, Denby Dale, Huddersfield, HD8 8TG

Director-Active
2-2-2 Tagawa, Yodoga-Ku, Osaka, Japan,

Director-Active
1-606-2, Hikiyama,, Meitoh-Ku, Nagoya, Japan,

Director25 June 2004Active
No 1307 Kohsaka Meitoh-Ku, Nagoya Aichi-Pref, Japan, 4650007

Director-Active
Rose Cottage, Moor End, Kelfield, York, YO19 6RJ

Director01 May 1997Active
17 Old Oak Avenue, Chipstead, Coulsdon, CR5 3PG

Director01 March 2007Active
No 1-2-11 Kata-Machi, Miyakojima Kj, Osaka 534, Japan,

Director26 June 1992Active
9, Field Lane, Brighouse, HD6 3NX

Director19 January 1996Active
95 Heather Road, Meltham, Holmfirth, HD9 4HT

Director01 April 2001Active
No 823 3 Chome, Higashi Ajima, Kita Ku, Japan,

Director20 April 1994Active
905, 2-2-3 Yamate-Dori, Showa-Ku, Nagoya -City, Japan,

Director28 September 2000Active
304-902, 1 Chome 13 Ban Hozumidai, Takatsu Ki-Shi 569-1041, Japan, FOREIGN

Director24 January 2002Active
No 3-15-34 Sumiyoshi-Honmachi, Higashi-Wada-Ku Kobe Hyogo-Pref, Japan, FOREIGN

Director29 June 1993Active
23 Plane Tree Croft, Leeds, LS17 8UQ

Director23 June 2000Active
Flagship Square, Shawcross Business Park, Dewsbury, WF12 7TH

Director26 July 2018Active
Lane Ends Layton Road, Horsforth, Leeds, LS18 5ET

Director-Active
1 Greenacre Drive, Wyke, Bradford, BD12 9DH

Director-Active
1-2-2 Hoobai, Takarazuka, Hyogo, Japan, FOREIGN

Director-Active

People with Significant Control

Mr Dominic Francis Dormeuil
Notified on:01 June 2016
Status:Active
Date of birth:April 1958
Nationality:French
Country of residence:France
Address:3 Avenue Jeanne Garnerin, Air Park, Wissous, France,
Nature of control:
  • Voting rights 75 to 100 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.