Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMINANT MOTORING (UK) LIMITED
Company Information for

DOMINANT MOTORING (UK) LIMITED

ROSEDEAN HOUSE, 4 ARGYLE ROAD, BARNET, EN5 4DX,
Company Registration Number
07581141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dominant Motoring (uk) Ltd
DOMINANT MOTORING (UK) LIMITED was founded on 2011-03-28 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". Dominant Motoring (uk) Limited is a Private Limited Company registered in ENGLAND 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
DOMINANT MOTORING (UK) LIMITED
 
Legal Registered Office
ROSEDEAN HOUSE
4 ARGYLE ROAD
BARNET
EN5 4DX
Other companies in EN4
 
Filing Information
Company Number 07581141
Company ID Number 07581141
Date formed 2011-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 17:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMINANT MOTORING (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAYLORS ACCOUNTANTS LTD   TB OR NOT TB ACCOUNTING SERVICES 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 DOMINANT MOTORING (UK) LIMITED

Current Directors
Officer Role Date Appointed
SALIMA BEGUM ALI
Director 2013-06-19
WIJESINGHAGE RUCHIKA AMARASEKARE
Director 2011-11-22
THARIQ MASHOOK
Director 2013-06-19
ANUSHA KUMARI PREMATHILAKE
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SALIMA BEGUM ALI
Director 2011-10-27 2013-02-11
THARIQ MASHOOR
Director 2011-11-22 2013-02-11
SALIMA BEGUM ALI
Director 2011-11-22 2011-11-22
THARIQ MASHOOR
Director 2011-03-28 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIJESINGHAGE RUCHIKA AMARASEKARE DOMINANT RENT A CAR PRIVATE LTD Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2014-09-09
ANUSHA KUMARI PREMATHILAKE DOMINANT RENT A CAR PRIVATE LTD Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2014-09-09

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
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Compulsory strike-off action has been discontinued
2023-03-01Register inspection address changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
2023-02-28CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR
2023-02-28Registers moved to registered inspection location of Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR
2023-01-11Compulsory strike-off action has been suspended
2023-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-02CH01Director's details changed for Mr Thariq Mashook on 2020-06-02
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WIJESINGHAGE RUCHIKA AMARASEKARE
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21AD02Register inspection address changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-02-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14CH01Director's details changed for Mr Thariq Mashook on 2016-11-14
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-12-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0127/10/15 ANNUAL RETURN FULL LIST
2014-11-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-14AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14AA01Previous accounting period shortened from 28/02/15 TO 31/05/14
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 553 High Road Wembley HA0 2DW
2013-12-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-31CH01Director's details changed for Mr Kiijesinghage Ruchika Amarasekare on 2012-10-28
2013-06-19AP01DIRECTOR APPOINTED MRS SALIMA BEGUM ALI
2013-06-19AP01DIRECTOR APPOINTED MR THARIQ MASHOOK
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SALIMA ALI
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR THARIQ MASHOOR
2012-11-14AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-29AR0127/10/12 FULL LIST
2012-07-22AA01PREVSHO FROM 31/03/2012 TO 29/02/2012
2011-12-20AP01DIRECTOR APPOINTED MR THARIQ MASHOOR
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SALIMA ALI
2011-11-22AP01DIRECTOR APPOINTED MRS ANUSHA KUMARI PREMATHILAKE
2011-11-22AP01DIRECTOR APPOINTED MRS SALIMA BEGUM ALI
2011-11-22AP01DIRECTOR APPOINTED MR KIIJESINGHAGE RUCHIKA AMARASEKARE
2011-10-27AR0127/10/11 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MRS SALIMA BEGUM ALI
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR THARIQ MASHOOR
2011-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOMINANT MOTORING (UK) 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 DOMINANT MOTORING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-05 Outstanding BANK OF CEYLON (UK) LIMITED
Creditors
Creditors Due After One Year 2013-02-28 £ 48,045
Creditors Due After One Year 2012-03-01 £ 32,823
Creditors Due Within One Year 2013-02-28 £ 18,833
Creditors Due Within One Year 2012-03-01 £ 6,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DOMINANT MOTORING (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Cash Bank In Hand 2012-03-01 £ 6,377
Current Assets 2013-02-28 £ 66,610
Current Assets 2012-03-01 £ 38,695
Debtors 2013-02-28 £ 20,137
Debtors 2012-03-01 £ 32,318
Stocks Inventory 2013-02-28 £ 45,946
Tangible Fixed Assets 2013-02-28 £ 1,831
Tangible Fixed Assets 2012-03-01 £ 2,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMINANT MOTORING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMINANT MOTORING (UK) LIMITED
Trademarks
We have not found any records of DOMINANT MOTORING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMINANT MOTORING (UK) 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 (96090 - Other service activities n.e.c.) as DOMINANT MOTORING (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DOMINANT MOTORING (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMINANT MOTORING (UK) 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 DOMINANT MOTORING (UK) 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.