Company NameDomine Plumbing & Heating Ltd
DirectorsGary Robert Elliott and Monica Elliott
Company StatusActive
Company Number05042437
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary Robert Elliott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Oakhill Place
Putney
London
SW15 2QN
Director NameMrs Monica Elliott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(7 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakhill Place
Putney
London
SW15 2QN
Secretary NameRachael Jayne Jones
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Kingsholm Road
Westbury On Trym
Bristol
BS10 5LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitedomineplumbing.co.uk

Location

Registered Address2 Cromford Road
London
SW18 1NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

6 at £1Gary Elliott
50.00%
Ordinary
6 at £1Monica Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£5,105
Current Liabilities£19,103

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
15 February 2023Director's details changed for Mr Gary Robert Elliott on 1 April 2022 (2 pages)
15 February 2023Change of details for Mr Gary Robert Elliott as a person with significant control on 1 April 2022 (2 pages)
15 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
3 January 2023Registered office address changed from 5 Oakhill Place Putney London SW15 2QN to 2 Cromford Road London SW18 1NX on 3 January 2023 (1 page)
8 December 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12
(4 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 12
(4 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 12
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Director's details changed for Gary Elliott on 1 November 2011 (3 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from 23 Kiloh Court, Meyrick Road Battersea London SW11 2EE on 20 February 2012 (1 page)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Gary Elliott on 1 November 2011 (3 pages)
20 February 2012Registered office address changed from 23 Kiloh Court, Meyrick Road Battersea London SW11 2EE on 20 February 2012 (1 page)
20 February 2012Director's details changed for Gary Elliott on 1 November 2011 (3 pages)
8 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 12
(3 pages)
8 June 2011Termination of appointment of Rachael Jones as a secretary (1 page)
8 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 12
(3 pages)
8 June 2011Appointment of Mrs Monica Elliott as a director (2 pages)
8 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 12
(3 pages)
8 June 2011Termination of appointment of Rachael Jones as a secretary (1 page)
8 June 2011Appointment of Mrs Monica Elliott as a director (2 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Gary Elliott on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Gary Elliott on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Gary Elliott on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 12/02/09; full list of members (3 pages)
3 March 2009Return made up to 12/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 May 2008Return made up to 12/02/08; full list of members (3 pages)
7 May 2008Return made up to 12/02/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
17 March 2006Return made up to 12/02/06; full list of members (2 pages)
17 March 2006Return made up to 12/02/06; full list of members (2 pages)
10 January 2006Amended accounts made up to 28 February 2005 (3 pages)
10 January 2006Amended accounts made up to 28 February 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
30 March 2005Return made up to 12/02/05; full list of members (6 pages)
30 March 2005Return made up to 12/02/05; full list of members (6 pages)
9 March 2004Ad 12/02/04--------- £ si 9@1=9 £ ic 2/11 (2 pages)
9 March 2004Ad 12/02/04--------- £ si 9@1=9 £ ic 2/11 (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (13 pages)
12 February 2004Incorporation (13 pages)