Domican Enterprise Limited LIVERPOOL


Domican Enterprise started in year 2012 as Private Limited Company with registration number 08124796. The Domican Enterprise company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Liverpool at Suite 10-12 Mezzanine Floor Royal Liver Building. Postal code: L3 1HU. Since 20th September 2012 Domican Enterprise Limited is no longer carrying the name Jcco 308.

The firm has 3 directors, namely Nathan B., Deborah D. and Ryan B.. Of them, Ryan B. has been with the company the longest, being appointed on 10 September 2012 and Nathan B. and Deborah D. have been with the company for the least time - from 28 February 2013. Currenlty, the firm lists one former director, whose name is Michael B. and who left the the firm on 10 September 2012. In addition, there is one former secretary - Nathan B. who worked with the the firm until 4 April 2014.

Domican Enterprise Limited Address / Contact

Office Address Suite 10-12 Mezzanine Floor Royal Liver Building
Office Address2 Pier Head
Town Liverpool
Post code L3 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08124796
Date of Incorporation Fri, 29th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 28th June
Company age 12 years old
Account next due date Thu, 28th Mar 2024 (32 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Nathan B.

Position: Director

Appointed: 28 February 2013

Deborah D.

Position: Director

Appointed: 28 February 2013

Ryan B.

Position: Director

Appointed: 10 September 2012

Auria@wimpole Street Ltd

Position: Corporate Secretary

Appointed: 04 April 2014

Resigned: 13 October 2016

Nathan B.

Position: Secretary

Appointed: 10 September 2012

Resigned: 04 April 2014

Cs Directors Limited

Position: Corporate Director

Appointed: 29 June 2012

Resigned: 10 September 2012

Michael B.

Position: Director

Appointed: 29 June 2012

Resigned: 10 September 2012

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2012

Resigned: 10 September 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Ryan B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ryan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jcco 308 September 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-292022-06-28
Net Worth298 115375 749352 131340 529      
Balance Sheet
Cash Bank On Hand   2 59628 99174 4455 5277 0801 3991 578
Current Assets583 737441 020359 107432 712439 698424 409424 847427 499420 959348 127
Debtors257 45012 891351 122430 116410 707349 964419 320420 419419 560346 549
Net Assets Liabilities      411 715364 209380 244310 960
Other Debtors   38 94338 943285 396339 566339 923339 064266 053
Property Plant Equipment   6332241 2553 1744 6233 246
Cash Bank In Hand326 287428 1297 9852 596      
Tangible Fixed Assets  9463      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve298 015375 649352 031340 429      
Shareholder Funds298 115375 749352 131340 529      
Other
Accumulated Depreciation Impairment Property Plant Equipment   62931015401 9984 4216 916
Additions Other Than Through Business Combinations Property Plant Equipment      1 6703 3773 8721 118
Average Number Employees During Period    2 3333
Bank Borrowings Overdrafts       25 00022 08317 083
Corporation Tax Payable   79 72477 32350313 26216 3588 524 
Corporation Tax Recoverable   79 68875 57564 56879 75480 49680 49680 496
Creditors   98 58682 3075 74414 38725 00022 08317 083
Increase From Depreciation Charge For Year Property Plant Equipment    3184391 4582 4232 495
Net Current Assets Liabilities 375 749352 037340 466357 391418 665410 460386 035397 704324 797
Number Shares Issued Fully Paid     100    
Other Creditors    2 0002 301 2 5002 4985 027
Other Taxation Social Security Payable   14 9382 9842 940 6 9629 04613 303
Par Value Share 111 1    
Property Plant Equipment Gross Cost   1251251251 7955 1729 04410 162
Total Assets Less Current Liabilities298 115375 749352 131340 529357 423418 689411 715389 209402 327328 043
Trade Creditors Trade Payables   3 144  1 12515 644270 
Accrued Liabilities Deferred Income   7802 000     
Creditors Due Within One Year285 62265 2717 07092 246      
Number Shares Allotted 100100100      
Recoverable Value-added Tax    5 707     
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation  125       
Tangible Fixed Assets Depreciation  3162      
Tangible Fixed Assets Depreciation Charged In Period   31      
Advances Credits Directors 29 883318 519317 825      
Advances Credits Made In Period Directors  348 402       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 29th June 2023
filed on: 17th, July 2023
Free Download (5 pages)

Company search