DOMOTEC HOLDINGS LIMITED

DOMOTEC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOMOTEC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09651106
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOMOTEC HOLDINGS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is DOMOTEC HOLDINGS LIMITED located?

    Registered Office Address
    Fortune Brands Innovations Building
    2 Pioneer Way
    WV9 5FH Wolverhampton
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOMOTEC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DOMOTEC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for DOMOTEC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Rachel Clare Roberts as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Todd Richard Teter as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Esyllt John-Featherby as a director on Apr 30, 2024

    2 pagesAP01

    Registered office address changed from Unit B, Hortonwood 37 Telford Shropshire TF1 7XT United Kingdom to Fortune Brands Innovations Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH on Apr 22, 2024

    1 pagesAD01

    Termination of appointment of Brittany Kathryn Crawford as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Mr James David Platt as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Steven James Geary as a director on Dec 13, 2023

    1 pagesTM01

    Appointment of Mr Todd Richard Teter as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Ms Brittany Kathryn Crawford as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Ashley Elizabeth George as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2022 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    17 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 76.10000
    4 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2020

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Fb Global Plumbing Group Limited as a person with significant control on Dec 20, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ashley Elizabeth George as a director on Oct 08, 2021

    2 pagesAP01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of DOMOTEC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLA, Angela Marie
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    Secretary
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    239725340001
    JOHN-FEATHERBY, Esyllt
    Pioneer Way
    WV9 5FH Wolverhampton
    2
    England
    Director
    Pioneer Way
    WV9 5FH Wolverhampton
    2
    England
    EnglandBritishFinance Director273323780001
    PLATT, James David
    Hortonwood 37
    TF1 7XT Telford
    Victoria & Albert Baths Ltd, Unit B
    England
    Director
    Hortonwood 37
    TF1 7XT Telford
    Victoria & Albert Baths Ltd, Unit B
    England
    EnglandBritishDirector318081430001
    ROBERTS, Rachel Clare
    520 Lake Cook Road
    60015 Deerfield
    Fortune Brands Innovations, Inc.
    Illinois
    United States
    Director
    520 Lake Cook Road
    60015 Deerfield
    Fortune Brands Innovations, Inc.
    Illinois
    United States
    United StatesAmericanBusiness Executive203397240001
    BAILEY, Michelle Louise
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    Shropshire
    United Kingdom
    Director
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    Shropshire
    United Kingdom
    United KingdomBritishCompany Director203271750001
    BARRY, David Vea
    Suite 300
    60015 Naperville
    520 Lake Cook Road
    Illinois
    United States
    Director
    Suite 300
    60015 Naperville
    520 Lake Cook Road
    Illinois
    United States
    United StatesAmericanBusiness Executive262570200001
    CRAWFORD, Brittany Kathryn
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    Director
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    United StatesAmericanDirector316935550001
    DAVIES, Christopher Joseph
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    Director
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    EnglandBritishDirector52226930001
    FINK, Nicholas Ian
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    Director
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    United StatesAmericanCompany Director214660320001
    FOX DAVIES, Edward Lance
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    Shropshire
    United Kingdom
    Director
    Hortonwood 37
    TF1 7XT Telford
    Unit B
    Shropshire
    United Kingdom
    EnglandBritishCompany Director89576970001
    GEARY, Steven James, Mr.
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    Director
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    EnglandBritishBusiness Executive207431200001
    GEORGE, Ashley Elizabeth
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    Director
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    United StatesAmericanBusiness Executive288923750001
    HARRISON, Roy James
    Mortonwood 37
    TF1 7XT Telford
    Unit B
    Shropshire
    United Kingdom
    Director
    Mortonwood 37
    TF1 7XT Telford
    Unit B
    Shropshire
    United Kingdom
    EnglandBritishCompany Director27237570013
    LEE, John D
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    Director
    Lake Cook Road
    Suite 300
    60015 Deerfield
    520
    Illinois
    United States
    United StatesAmericanCompany Director219620670001
    TETER, Todd Richard
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    Director
    Al Moen Drive
    44070 North Olmsted
    25300
    Ohio
    United States
    United StatesAmericanDirector316936050001

    Who are the persons with significant control of DOMOTEC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fb Global Plumbing Group Holdings Limited
    53- 55 Butts
    CV1 3BH Coventry
    Earlsdon Park
    England
    Jul 04, 2019
    53- 55 Butts
    CV1 3BH Coventry
    Earlsdon Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11005551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fortune Brands Inc
    520 Lake Cook Rd # 4,
    60015 Deerfield,
    520
    Il 60015
    United States
    Oct 25, 2017
    520 Lake Cook Rd # 4,
    60015 Deerfield,
    520
    Il 60015
    United States
    Yes
    Legal FormPlc
    Country RegisteredUnited States
    Legal AuthorityThe Securities Act Of 1933
    Place RegisteredIllinois
    Registration Number13-3295276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Joseph Davies
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    Apr 06, 2016
    TF1 7XT Telford
    Unit B, Hortonwood 37
    Shropshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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