DOMINION DESIGNERS LIMITED
Overview
| Company Name | DOMINION DESIGNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04471358 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOMINION DESIGNERS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DOMINION DESIGNERS LIMITED located?
| Registered Office Address | Maxfield Cottage Crutches Lane, Jordans HP9 2TG Beaconsfield Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOMINION DESIGNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CINTREX LIMITED | Jun 27, 2002 | Jun 27, 2002 |
What are the latest accounts for DOMINION DESIGNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DOMINION DESIGNERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for DOMINION DESIGNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of John Robert Lawton as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Norman France as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of James Newport as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Norman France on May 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for James Reginald Newport on May 01, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of DOMINION DESIGNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWPORT, Denise Hilary Ann | Secretary | Maxfield Cottage Crutches Lane, Jordans HP9 2TG Beaconsfield Buckinghamshire | British | 19364930001 | ||||||
| NEWPORT, James Reginald | Director | Maxfield Cottage Crutches Lane, Jordans HP9 2TG Beaconsfield Buckinghamshire | England | British | 19364940001 | |||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| ANDERSON, Trevor Cyril | Director | 75 Villiers Road KT1 3AY Kingston Upon Thames Surrey | British | 6546260001 | ||||||
| FOWKES, Adrian Michael | Director | 35 Chestnut Road SE27 9EZ London | England | British | 13537970002 | |||||
| FRANCE, Norman | Director | Maxfield Cottage Crutches Lane, Jordans HP9 2TG Beaconsfield Buckinghamshire | England | British | 86422840001 | |||||
| FURNELL, Keith | Director | 34 Waldens Park Road GU21 4RW Woking Surrey | England | British | 58207280002 | |||||
| JEFFERY, James Brian | Director | 3 Preston Close TW2 5RU Twickenham Middlesex | England | British | 19367660002 | |||||
| LAWTON, John Robert | Director | Maxfield Cottage Crutches Lane, Jordans HP9 2TG Beaconsfield Buckinghamshire | England | British | 22096600004 | |||||
| NEWPORT, Thomas David | Director | Maxfield Cottage Crutches Lane, Jordans HP9 2TG Beaconsfield Buckinghamshire | England | British | 154569550001 | |||||
| REEVES, Gwyn | Director | 11 Percy Terrace Beltring Road TN4 9RH Tunbridge Wells Kent | England | British | 63783140001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of DOMINION DESIGNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Reginald Newport | Apr 06, 2016 | Maxfield Cottage Crutches Lane, Jordans HP9 2TG Beaconsfield Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0