UKBizDB.co.uk

THE DOME REGENERATION CO LIMITED

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

This company is commonly known as The Dome Regeneration Co Limited. The company was founded 10 years ago and was given the registration number 08816541. The firm's registered office is in LIVERSEDGE. You can find them at Park Farm Lodge Lane, Norristhorpe, Liversedge, West Yorkshire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:THE DOME REGENERATION CO LIMITED
Company Number:08816541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2013
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Park Farm Lodge Lane, Norristhorpe, Liversedge, West Yorkshire, WF15 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Farm, Lodge Lane, Norristhorpe, Liversedge, United Kingdom, WF15 7PG

Director16 December 2013Active
Park Farm, Lodge Lane, Norristhorpe, Liversedge, United Kingdom, WF15 7PG

Director16 December 2013Active
Park Farm, Lodge Lane, Norristhorpe, Liversedge, United Kingdom, WF15 7PG

Director16 December 2013Active
Park Farm, Lodge Lane, Norristhorpe, Liversedge, United Kingdom, WF15 7PG

Director23 September 2014Active

People with Significant Control

Mr Guy Adam Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Park Farm, Lodge Lane, Norristhorpe, Liversedge, United Kingdom, WF15 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Richard Cook
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Park Farm, Lodge Lane, Norristhorpe, Liversedge, United Kingdom, WF15 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Deborah Susan Morton
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Park Farm, Lodge Lane, Norristhorpe, Liversedge, United Kingdom, WF15 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Change account reference date company previous extended.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Officers

Termination director company with name termination date.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Officers

Change person director company with change date.

Download
2015-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.