Domin Fluid Power Limited BRISTOL


Founded in 2012, Domin Fluid Power, classified under reg no. 08051521 is an active company. Currently registered at 33 Colston Avenue BS1 4UA, Bristol the company has been in the business for 12 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023. Since Wednesday 6th July 2016 Domin Fluid Power Limited is no longer carrying the name Blagdon Actuation Research.

The company has 5 directors, namely Norman F., Simon J. and Michael G. and others. Of them, Andrew C. has been with the company the longest, being appointed on 30 April 2012 and Norman F. has been with the company for the least time - from 30 July 2021. As of 15 May 2024, there were 5 ex directors - Markus M., Christopher H. and others listed below. There were no ex secretaries.

Domin Fluid Power Limited Address / Contact

Office Address 33 Colston Avenue
Town Bristol
Post code BS1 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08051521
Date of Incorporation Mon, 30th Apr 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 12 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Norman F.

Position: Director

Appointed: 30 July 2021

Simon J.

Position: Director

Appointed: 01 April 2020

Michael G.

Position: Director

Appointed: 04 July 2019

Marcus P.

Position: Director

Appointed: 22 June 2015

Andrew C.

Position: Director

Appointed: 30 April 2012

Markus M.

Position: Director

Appointed: 04 July 2019

Resigned: 09 August 2021

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 30 April 2012

Resigned: 30 April 2012

Christopher H.

Position: Director

Appointed: 30 April 2012

Resigned: 06 June 2014

Ian H.

Position: Director

Appointed: 30 April 2012

Resigned: 22 June 2015

Richard B.

Position: Director

Appointed: 30 April 2012

Resigned: 15 January 2013

Diana R.

Position: Director

Appointed: 30 April 2012

Resigned: 30 April 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Andrew John C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Markus M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 4 March 2024
Ceased on 26 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Markus M.

Notified on 4 September 2019
Ceased on 31 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Blagdon Actuation Research July 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand409313 295253 724775 3122 178 458
Current Assets167 806533 775691 6751 670 3783 665 842
Debtors167 397220 480437 951891 4001 215 768
Net Assets Liabilities-357 634141 389287 2381 650 0184 305 364
Property Plant Equipment98 19198 52984 466268 377888 685
Total Inventories   3 666271 616
Other Debtors   846 104939 320
Other
Accumulated Amortisation Impairment Intangible Assets74 70392 317139 272182 097232 726
Accumulated Depreciation Impairment Property Plant Equipment70 45382 314105 362143 829257 864
Average Number Employees During Period1011222740
Creditors765 123637 165642 07530 74650 543
Fixed Assets239 683244 779277 638515 5331 165 887
Increase From Amortisation Charge For Year Intangible Assets 17 61446 95542 82550 629
Increase From Depreciation Charge For Year Property Plant Equipment 11 86123 04838 467114 035
Intangible Assets141 492142 538192 172246 156276 202
Intangible Assets Gross Cost216 195234 855331 444428 253508 928
Investments Fixed Assets 3 7121 0001 0001 000
Net Current Assets Liabilities-597 317-103 39049 6001 165 2313 190 020
Property Plant Equipment Gross Cost168 644180 843189 828412 2061 146 549
Total Additions Including From Business Combinations Intangible Assets 18 66096 58996 80980 675
Total Additions Including From Business Combinations Property Plant Equipment 12 1998 985222 378734 343
Total Assets Less Current Liabilities-357 634141 389327 2381 680 7644 355 907
Bank Borrowings Overdrafts   30 74620 752
Finance Lease Liabilities Present Value Total    29 791
Investments In Group Undertakings   1 0001 000
Number Shares Issued Fully Paid    827 803
Other Creditors   335 042268 908
Other Taxation Social Security Payable   41 61455 102
Par Value Share    1
Percentage Class Share Held In Subsidiary    100
Trade Creditors Trade Payables   118 744128 068
Trade Debtors Trade Receivables   45 296276 448

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 19th, April 2024
Free Download

Company search