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

DOMUS FACADES LIMITED

UNIT 2 GUARDS AVENUE, THE VILLAGE, CATERHAM ON THE HILL, SURREY, CR3 5XL,
Company Registration Number
05822730
Private Limited Company
Active

Company Overview

About Domus Facades Ltd
DOMUS FACADES LIMITED was founded on 2006-05-19 and has its registered office in Caterham On The Hill. The organisation's status is listed as "Active". Domus Facades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DOMUS FACADES LIMITED
 
Legal Registered Office
UNIT 2 GUARDS AVENUE
THE VILLAGE
CATERHAM ON THE HILL
SURREY
CR3 5XL
Other companies in CR3
 
Filing Information
Company Number 05822730
Company ID Number 05822730
Date formed 2006-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB884045117  
Last Datalog update: 2024-02-07 02:04:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMUS FACADES 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 DOMUS FACADES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN SHANNON
Director 2014-12-01
PAUL VALLER
Director 2009-10-09
WILLIAM VALLER
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MALCOLM MEDHURST
Director 2009-10-01 2018-04-05
BRIAN ANDREW MACE
Director 2006-07-25 2012-10-31
DIPTI KOTECHA
Company Secretary 2009-10-09 2011-07-18
ROBERT GLEW
Director 2006-05-23 2009-10-27
JON MARK NEWEY
Director 2006-05-23 2009-10-27
ROBERT GLEW
Company Secretary 2006-05-23 2009-10-12
GARY MACKENZIE BENGER
Director 2007-01-02 2007-12-03
HAMMONDS SECRETARIES LIMITED
Company Secretary 2006-05-19 2006-05-23
HAMMONDS DIRECTORS LIMITED
Director 2006-05-19 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VALLER GAMETREE LIMITED Director 2015-04-01 CURRENT 1987-04-15 Active - Proposal to Strike off
PAUL VALLER W.B.SIMPSON & SONS LTD. Director 2011-02-16 CURRENT 2007-10-30 Active
PAUL VALLER STONE DISTRIBUTION LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active - Proposal to Strike off
PAUL VALLER W.B. SIMPSON & SONS (MIDLANDS) LTD Director 2004-06-01 CURRENT 2002-10-14 Active
PAUL VALLER TRAFALGAR PROPERTIES LIMITED Director 1995-12-08 CURRENT 1924-12-29 Active
PAUL VALLER W.B. SIMPSON & SONS (TERRAZZO) LIMITED Director 1995-12-08 CURRENT 1991-12-03 Active
PAUL VALLER GENERAL BUILDING COMPANY LIMITED(THE) Director 1991-12-19 CURRENT 1983-09-29 Active
WILLIAM VALLER GENERAL BUILDING COMPANY LIMITED(THE) Director 2017-12-14 CURRENT 1983-09-29 Active
WILLIAM VALLER W.B.SIMPSON & SONS LTD. Director 2011-02-16 CURRENT 2007-10-30 Active
WILLIAM VALLER TRAFALGAR PROPERTIES LIMITED Director 2004-11-04 CURRENT 1924-12-29 Active
WILLIAM VALLER W.B. SIMPSON & SONS (TERRAZZO) LIMITED Director 2004-11-04 CURRENT 1991-12-03 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
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VALLER
2024-01-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13CESSATION OF PAUL VALLER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13PSC07CESSATION OF PAUL VALLER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-05-08CH01Director's details changed for Mr Paul Valler on 2019-05-03
2019-05-08PSC04Change of details for Mr Paul Valler as a person with significant control on 2019-05-03
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN SHANNON
2018-10-04SH03Purchase of own shares
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALCOLM MEDHURST
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15PSC04Change of details for Mr Paul Valler as a person with significant control on 2017-09-13
2017-09-15CH01Director's details changed for Mr Paul Valler on 2017-09-13
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-10CH01Director's details changed for Mr William Valler on 2016-12-29
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-03AR0119/05/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-05AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VALLER / 01/05/2015
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALLER / 01/05/2015
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM MEDHURST / 01/05/2015
2015-02-18AP01DIRECTOR APPOINTED NICHOLAS JOHN SHANNON
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-12AR0119/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0119/05/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACE
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-06-08AR0119/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW MACE / 01/10/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY DIPTI KOTECHA
2011-07-15AR0119/05/11 FULL LIST
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-09-22AP01DIRECTOR APPOINTED MR WILLIAM VALLER
2010-09-22AP01DIRECTOR APPOINTED MR STEPHEN MALCOLM MEDHURST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALLER / 20/07/2010
2010-06-01AR0119/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW MACE / 19/05/2010
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM UNIT 3 MOLESEY BUSINESS CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JON NEWEY
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2009-10-13AP03SECRETARY APPOINTED MISS DIPTI KOTECHA
2009-10-13AP01DIRECTOR APPOINTED MR PAUL VALLER
2009-06-08363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-05-29363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-05-21363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-08-2188(2)RAD 25/07/06--------- £ SI 33@1=33 £ IC 267/300
2006-08-2188(2)RAD 25/07/06--------- £ SI 266@1=266 £ IC 1/267
2006-08-16123NC INC ALREADY ADJUSTED 25/07/06
2006-08-16RES13RE DIV SHARES 25/07/06
2006-08-16RES04£ NC 100/300 25/07/06
2006-08-15288aNEW DIRECTOR APPOINTED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2006-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bSECRETARY RESIGNED
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to DOMUS FACADES LIMITED 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 DOMUS FACADES LIMITED
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 2011-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL MONIES DEBENTURE 2007-11-27 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 302,000
Creditors Due Within One Year 2012-01-01 £ 353,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOMUS FACADES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 300
Cash Bank In Hand 2012-01-01 £ 101,218
Current Assets 2012-01-01 £ 411,386
Debtors 2012-01-01 £ 300,818
Fixed Assets 2012-01-01 £ 20,064
Shareholder Funds 2012-01-01 £ 223,556
Stocks Inventory 2012-01-01 £ 9,350
Tangible Fixed Assets 2012-01-01 £ 20,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMUS FACADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMUS FACADES LIMITED
Trademarks
We have not found any records of DOMUS FACADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMUS FACADES 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 (71122 - Engineering related scientific and technical consulting activities) as DOMUS FACADES LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where DOMUS FACADES 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.
Import/Export of Goods
Goods imported/exported by DOMUS FACADES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0125161200Granite, merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2015-02-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2012-07-0168101190Building blocks and bricks of cement, concrete or artificial stone, whether or not reinforced (excl. of light concrete with a basis of crushed pumice, granulated slag, etc.)
2012-06-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2010-12-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-11-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-10-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMUS FACADES 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 DOMUS FACADES 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.