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

DOMESTIC SPRINKLERS LTD

UNIT 16/17 HAMM BEACH ROAD, PORTLAND MARINA, PORTLAND, DORSET, DT5 1DX,
Company Registration Number
04049009
Private Limited Company
Active

Company Overview

About Domestic Sprinklers Ltd
DOMESTIC SPRINKLERS LTD was founded on 2000-08-08 and has its registered office in Portland. The organisation's status is listed as "Active". Domestic Sprinklers Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DOMESTIC SPRINKLERS LTD
 
Legal Registered Office
UNIT 16/17 HAMM BEACH ROAD
PORTLAND MARINA
PORTLAND
DORSET
DT5 1DX
Other companies in DT4
 
Filing Information
Company Number 04049009
Company ID Number 04049009
Date formed 2000-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777345784  
Last Datalog update: 2024-08-05 21:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMESTIC SPRINKLERS LTD
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.
Companies with same name DOMESTIC SPRINKLERS LTD
The following companies were found which have the same name as DOMESTIC SPRINKLERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOMESTIC SPRINKLERS AVON LIMITED 16/17 HAMM BEACH ROAD, PORTLAND MARINA, PORTLAND, HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-29
DOMESTIC SPRINKLERS BEDFORDSHIRE LIMITED DOMESTIC SPRINKLERS LTD 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS BUCKINGHAMSHIRE LIMITED 16/17 HAMM BEACH ROAD PORTLAND DORSET DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS CAMBRIDGESHIRE LIMITED DOMESTIC SPRINKLERS LTD 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS CHESHIRE LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS CLEVELAND LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS CORNWALL LIMITED C12 MARQUIS COURT MARQUIS WAY TVTE GATESHEAD NE11 0RU Liquidation Company formed on the 2013-07-29
DOMESTIC SPRINKLERS CUMBRIA LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS DERBYSHIRE LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS DEVON AND SOMERSET LIMITED 7 GREGORYS CRESCENT WELLINGTON SOMERSET TA21 8FB Active Company formed on the 2013-07-29
DOMESTIC SPRINKLERS DORSET LIMITED UNITS 16/17 HAMM BEACH ROAD PORTLAND MARINA PORTLAND DORSET DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS DURHAM LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS ESSEX LIMITED ROOM 5 88 A HIGH STREET BILLERICAY CM12 9BT Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS GLOUCESTERSHIRE LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-29
DOMESTIC SPRINKLERS GREATER MANCHESTER LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS GUERNSEY LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-29
DOMESTIC SPRINKLERS HAMPSHIRE LIMITED 47 REX LANE CHICKERELL WEYMOUTH DORSET DT3 4AY Active Company formed on the 2013-07-19
DOMESTIC SPRINKLERS HEREFORD AND WORCESTER LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS HERTFORDSHIRE LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-26
DOMESTIC SPRINKLERS HUMBERSIDE LIMITED 16/17 HAMM BEACH ROAD PORTLAND DT5 1DX Active Company formed on the 2013-07-25

Company Officers of DOMESTIC SPRINKLERS LTD

Current Directors
Officer Role Date Appointed
COLIN TAYLOR
Director 2004-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MAY TRAVERS
Company Secretary 2004-06-04 2012-11-28
CHRISTINE MAY TRAVERS
Director 2004-11-17 2012-11-28
PAUL DAVID NEALE CAIN
Director 2003-01-09 2004-11-15
COLIN TAYLOR
Company Secretary 2003-01-15 2004-06-09
COLIN TAYLOR
Director 2001-03-31 2003-03-31
GERALDINE PATRICIA BARTLETT
Company Secretary 2002-07-01 2003-01-13
COLIN TAYLOR
Company Secretary 2000-10-10 2002-07-01
GEOFFREY VERNON BUCKLAND
Director 2000-10-10 2002-07-01
NOMINEE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-08 2000-08-08
NOMINEE COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-08 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN TAYLOR HERITAGE FIRE SPRINKLERS LTD Director 2016-02-12 CURRENT 2016-02-12 Active
COLIN TAYLOR HERITAGE FIRE SPRINKLERS LTD LTD Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2016-06-07
COLIN TAYLOR COMMERCIAL FIRE SPRINKLERS LTD Director 2016-01-08 CURRENT 2016-01-08 Active
COLIN TAYLOR HOME FIRE SPRINKLERS LTD Director 2016-01-08 CURRENT 2016-01-08 Active
COLIN TAYLOR DOMESTIC SPRINKLERS MID AND WEST WALES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS GUERNSEY LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS AVON LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS OXFORDSHIRE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS JERSEY LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS NORTH WALES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS GLOUCESTERSHIRE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS WILTSHIRE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
COLIN TAYLOR DOMESTIC SPRINKLERS TYNE AND WEAR LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS ISLE OF MAN LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS DURHAM LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS NOTTINGHAMSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS CHESHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS CLEVELAND LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS LANCASHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS HEREFORD AND WORCESTER LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS KENT LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS WARWICKSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS STAFFORDSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS HERTFORDSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS SUFFOLK LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS BUCKINGHAMSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS CUMBRIA LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS NORTHUMBERLAND LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS WEST YORKSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS NORFOLK LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS CAMBRIDGESHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS LINCOLNSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS GREATER MANCHESTER LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS LEICESTERSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS MERSEYSIDE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS DERBYSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS SHROPSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS BEDFORDSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS NORTHAMPTONSHIRE LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS SURREY LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS ISLE OF WIGHT LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
COLIN TAYLOR DOMESTIC SPRINKLERS HUMBERSIDE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
COLIN TAYLOR DOMESTIC SPRINKLERS NORTH YORKSHIRE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
COLIN TAYLOR DOMESTIC SPRINKLERS SOUTH YORKSHIRE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
COLIN TAYLOR FIRE SPRINKLER DESIGN LIMITED Director 2013-02-20 CURRENT 2003-09-19 Active
COLIN TAYLOR MIND THERAPY LIMITED Director 2001-01-22 CURRENT 1999-05-27 Active

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
2024-07-26CONFIRMATION STATEMENT MADE ON 26/07/24, WITH UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER MORTON
2024-03-01DIRECTOR APPOINTED MR ANDREW ROBERT MORTON
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040490090002
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-10DIRECTOR APPOINTED MS HOLLY NICOLE ANKERS
2022-11-10DIRECTOR APPOINTED MS HOLLY NICOLE ANKERS
2022-11-10Director's details changed for Ms Holly Nicole Ankers on 2022-07-29
2022-11-10Director's details changed for Ms Holly Nicole Ankers on 2022-07-29
2022-11-10Current accounting period extended from 30/09/22 TO 31/03/23
2022-11-10Current accounting period extended from 30/09/22 TO 31/03/23
2022-11-10AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-11-10CH01Director's details changed for Ms Holly Nicole Ankers on 2022-07-29
2022-11-10AP01DIRECTOR APPOINTED MS HOLLY NICOLE ANKERS
2022-06-23CH01Director's details changed for Mrs Claire Louise Harper on 2022-06-22
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES SCOTT
2021-12-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040490090002
2020-12-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES SCOTT
2020-05-20AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE HARPER
2020-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HOLT
2020-02-28AP01DIRECTOR APPOINTED MR MARTIN JAMES SCOTT
2020-02-24PSC04Change of details for Mr Colin Taylor as a person with significant control on 2019-12-10
2020-02-21PSC04Change of details for Mr Colin Taylor as a person with significant control on 2019-09-10
2020-02-03AP01DIRECTOR APPOINTED MR MARK LAURENCE RODEL-DUFFY
2020-02-03AP03Appointment of Mrs Christine May Taylor as company secretary on 2020-02-01
2019-12-16SH10Particulars of variation of rights attached to shares
2019-11-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-05-29CH01Director's details changed for Mr Colin Taylor on 2019-05-23
2019-05-29CH01Director's details changed for Mr Colin Taylor on 2019-05-23
2019-05-29CH01Director's details changed for Mr Colin Taylor on 2019-05-23
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 6 Kent Close Granby Industrial Estate Weymouth Dorset DT4 9TF
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 6 Kent Close Granby Industrial Estate Weymouth Dorset DT4 9TF
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 6 Kent Close Granby Industrial Estate Weymouth Dorset DT4 9TF
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 122
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-03-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 122
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-03-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 122
2016-01-19SH02Sub-division of shares on 2016-01-05
2016-01-19RES13Resolutions passed:
  • Sub-division of shares 05/01/2016
2015-10-27AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-31SH03Purchase of own shares
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 122
2015-07-13SH06Cancellation of shares. Statement of capital on 2014-09-30 GBP 122
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 50122
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-22AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04AA01Previous accounting period shortened from 31/05/14 TO 30/09/13
2013-08-19AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-19CH01Director's details changed for Mr Colin Taylor on 2013-06-30
2013-08-19SH0130/06/13 STATEMENT OF CAPITAL GBP 50122
2013-07-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-02AA01Previous accounting period shortened from 30/09/13 TO 31/05/13
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRAVERS
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE TRAVERS
2012-09-18AR0126/07/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAY TRAVERS / 01/08/2012
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-18SH0118/12/11 STATEMENT OF CAPITAL GBP 50121
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG
2011-08-26AR0126/07/11 FULL LIST
2011-04-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-11-03RES02REREG PLC TO PRI; RES02 PASS DATE:03/11/2010
2010-11-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-11-03RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-10-03AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-08-24AR0126/07/10 NO CHANGES
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-17363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 6 KENT CLOSE WEYMOUTH DORSET DT4 9TF
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-1088(2)RAD 25/07/06--------- £ SI 2@1
2006-08-02363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-1188(2)RAD 14/09/05--------- £ SI 5@1=5 £ IC 50100/50105
2005-11-1188(2)RAD 14/09/05--------- £ SI 1@1=1 £ IC 50105/50106
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-10-30RES12VARYING SHARE RIGHTS AND NAMES
2004-10-1288(2)RAD 01/06/04--------- £ SI 20@1
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-29363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-14288bSECRETARY RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2004-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-05-2743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-05-27CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2004-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-27AUDSAUDITORS' STATEMENT
2004-05-27AUDRAUDITORS' REPORT
2004-05-2743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-05-27BSBALANCE SHEET
2004-05-27RES02REREG PRI-PLC 27/04/04
2004-05-04RES04£ NC 1000/1000000 24/0
2004-05-04123NC INC ALREADY ADJUSTED 24/03/04
2004-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-31363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-07-18288bDIRECTOR RESIGNED
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities




Licences & Regulatory approval
We could not find any licences issued to DOMESTIC SPRINKLERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMESTIC SPRINKLERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DOMESTIC SPRINKLERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DOMESTIC SPRINKLERS LTD
Trademarks
We have not found any records of DOMESTIC SPRINKLERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with DOMESTIC SPRINKLERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2015-02-23 GBP £37,295 Other Running Costs
Gateshead Council 2015-02-04 GBP £17,866 Other Running Costs
Gateshead Council 2015-02-03 GBP £3,050 Other Running Costs
Portsmouth City Council 2014-12-18 GBP £785 Private contractors
Portsmouth City Council 2014-12-18 GBP £3,350 Private contractors
Portsmouth City Council 2014-12-18 GBP £715 Private contractors
Portsmouth City Council 2014-12-18 GBP £720 Private contractors
Gateshead Council 2014-06-02 GBP £8,820 Other Running Costs
Gateshead Council 2014-01-06 GBP £1,665 Other Running Costs
City of Westminster Council 2013-11-26 GBP £2,160
Gateshead Council 2013-11-20 GBP £7,114 Other Running Costs
Hampshire County Council 2013-10-18 GBP £2,500 Technical & professional consultants fees
Poole Housing Partnership 2013-10-18 GBP £300 Fire Alarm Servicing
Gateshead Council 2013-08-14 GBP £27,241 Other Running Costs
Gateshead Council 2013-07-18 GBP £39,877 Other Running Costs
Gateshead Council 2013-06-11 GBP £59,289 Other Running Costs
Gateshead Council 2013-05-21 GBP £22,390 Other Running Costs
Gateshead Council 2013-04-22 GBP £26,945 Other Running Costs
Gateshead Council 2013-04-17 GBP £17,053 Other Running Costs
City of Westminster Council 2013-04-09 GBP £2,400
Gateshead Council 2013-03-08 GBP £35,079 Other Running Costs
Gateshead Council 2013-02-05 GBP £41,582 Other Running Costs
South Derbyshire District Council 2013-01-31 GBP £2,855 R & M of Fix & Fit - General
South Derbyshire District Council 2013-01-10 GBP £4,810 R & M of Fix & Fit - General
Lewisham Council 2012-12-01 GBP £10,790
Lewisham Council 2012-11-01 GBP £32,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOMESTIC SPRINKLERS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMESTIC SPRINKLERS LTD 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 DOMESTIC SPRINKLERS LTD 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.