Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMA SHOPFITTERS LIMITED
Company Information for

DOMA SHOPFITTERS LIMITED

2 LAKESIDE, CALDER ISLAND WAY, WAKEFIELD, WEST YORKSHIRE, WF2 7AW,
Company Registration Number
03227479
Private Limited Company
Liquidation

Company Overview

About Doma Shopfitters Ltd
DOMA SHOPFITTERS LIMITED was founded on 1996-07-19 and has its registered office in Wakefield. The organisation's status is listed as "Liquidation". Doma Shopfitters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOMA SHOPFITTERS LIMITED
 
Legal Registered Office
2 LAKESIDE
CALDER ISLAND WAY
WAKEFIELD
WEST YORKSHIRE
WF2 7AW
Other companies in BD3
 
Filing Information
Company Number 03227479
Company ID Number 03227479
Date formed 1996-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686553293  
Last Datalog update: 2023-10-08 08:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMA SHOPFITTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOMA SHOPFITTERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW KILLICK
Company Secretary 2006-02-15
PETER TERRANCE PAUL HOMER
Director 2006-04-01
RICHARD ANDREW KILLICK
Director 1996-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PARKIN
Director 1997-03-15 2006-04-01
DAVID PARKIN
Company Secretary 1997-03-15 2006-02-14
GRAHAM FOSTER PRIESTLEY
Director 1996-07-19 1997-03-15
RM REGISTRARS LIMITED
Nominated Secretary 1996-07-19 1996-07-19
RM NOMINEES LIMITED
Nominated Director 1996-07-19 1996-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09Final Gazette dissolved via compulsory strike-off
2023-06-09Voluntary liquidation. Notice of members return of final meeting
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Ashfield House Illingworth Street Ossett WF5 8AL
2023-01-17Voluntary liquidation Statement of receipts and payments to 2022-11-19
2022-01-24Voluntary liquidation Statement of receipts and payments to 2021-11-19
2022-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-19
2021-01-20LIQ01Voluntary liquidation declaration of solvency
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Regina Mills Gibson Street Bradford West Yorkshire BD3 9TR
2020-12-08600Appointment of a voluntary liquidator
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-20
2020-11-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23AA01Previous accounting period shortened from 30/06/21 TO 30/09/20
2020-09-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 550
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 550
2015-08-18AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 550
2014-07-24AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0119/07/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0119/07/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0119/07/11 ANNUAL RETURN FULL LIST
2011-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
2010-12-06AA30/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0119/07/10 ANNUAL RETURN FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW KILLICK / 14/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TERRANCE PAUL HOMER / 14/06/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-18169GBP IC 1000/775 11/12/07 GBP SR 225@1=225
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-31363sRETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28288bDIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-27288aNEW DIRECTOR APPOINTED
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-29363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-09363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-17363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-24363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-24363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-04-22395PARTICULARS OF MORTGAGE/CHARGE
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-28225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1998-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 19/12/97
1997-10-03363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS; AMEND
1997-09-18363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-04287REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 7 KNOWLES ROAD BRIGHOUSE WEST YORKSHIRE HD6 3RN
1997-03-21288bDIRECTOR RESIGNED
1996-09-11288NEW DIRECTOR APPOINTED
1996-09-11288NEW DIRECTOR APPOINTED
1996-09-02288DIRECTOR RESIGNED
1996-09-02288SECRETARY RESIGNED
1996-09-02287REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 3RD FLOOR C/O RM COMPANY SERVICES LIMITED LONDON EC2A 4SD
1996-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DOMA SHOPFITTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-11-25
Notices to2020-11-25
Appointmen2020-11-25
Fines / Sanctions
No fines or sanctions have been issued against DOMA SHOPFITTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-22 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-30
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-06-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMA SHOPFITTERS LIMITED

Intangible Assets
Patents
We have not found any records of DOMA SHOPFITTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMA SHOPFITTERS LIMITED
Trademarks
We have not found any records of DOMA SHOPFITTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMA SHOPFITTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DOMA SHOPFITTERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOMA SHOPFITTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDOMA SHOPFITTERS LIMITEDEvent Date2020-11-25
 
Initiating party Event TypeNotices to
Defending partyDOMA SHOPFITTERS LIMITEDEvent Date2020-11-25
 
Initiating party Event TypeAppointmen
Defending partyDOMA SHOPFITTERS LIMITEDEvent Date2020-11-25
Name of Company: DOMA SHOPFITTERS LIMITED Company Number: 03227479 Nature of Business: Shopfitters Registered office: Regina Mills, Gibson Street, Bradford, BD3 9TR Type of Liquidation: Members Date o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMA SHOPFITTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMA SHOPFITTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1