Domino's Pizza Uk & Ireland Limited MILTON KEYNES


Domino's Pizza Uk & Ireland started in year 1993 as Private Limited Company with registration number 02882515. The Domino's Pizza Uk & Ireland company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Milton Keynes at 1 Thornbury. Postal code: MK6 4BB. Since 2012/05/23 Domino's Pizza Uk & Ireland Limited is no longer carrying the name Domino's Pizza Group.

Currently there are 8 directors in the the firm, namely Sukhpinder K., Andrew R. and Edward J. and others. In addition one secretary - Adrian B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CA11 9BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0289641 . It is located at Cowper Road, Gilwilly Industrial Estate, Penrith with a total of 77 carsand 27 trailers. It has three locations in the UK.

Domino's Pizza Uk & Ireland Limited Address / Contact

Office Address 1 Thornbury
Office Address2 West Ashland
Town Milton Keynes
Post code MK6 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882515
Date of Incorporation Wed, 15th Dec 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Sukhpinder K.

Position: Director

Appointed: 12 February 2024

Andrew R.

Position: Director

Appointed: 07 August 2023

Edward J.

Position: Director

Appointed: 17 October 2022

Kirsty P.

Position: Director

Appointed: 14 March 2022

Nicola F.

Position: Director

Appointed: 26 April 2021

Sarah B.

Position: Director

Appointed: 19 January 2021

Peter T.

Position: Director

Appointed: 01 January 2017

Adrian B.

Position: Director

Appointed: 25 July 2016

Adrian B.

Position: Secretary

Appointed: 25 July 2016

Elias S.

Position: Director

Appointed: 10 October 2022

Resigned: 07 August 2023

David S.

Position: Director

Appointed: 26 November 2021

Resigned: 17 October 2022

Michael V.

Position: Director

Appointed: 15 December 2020

Resigned: 31 January 2023

Simon W.

Position: Director

Appointed: 15 December 2020

Resigned: 31 January 2023

Neil S.

Position: Director

Appointed: 01 May 2020

Resigned: 26 November 2021

Dominic P.

Position: Director

Appointed: 01 May 2020

Resigned: 10 October 2022

Emily S.

Position: Director

Appointed: 19 September 2019

Resigned: 14 February 2020

Clive W.

Position: Director

Appointed: 01 July 2019

Resigned: 21 January 2022

David B.

Position: Director

Appointed: 09 October 2018

Resigned: 26 December 2019

Scott B.

Position: Director

Appointed: 01 October 2018

Resigned: 28 October 2022

Barry W.

Position: Director

Appointed: 08 May 2017

Resigned: 13 March 2020

Tony H.

Position: Director

Appointed: 01 January 2017

Resigned: 28 June 2019

Rachel O.

Position: Director

Appointed: 10 October 2016

Resigned: 11 June 2018

Nadine W.

Position: Director

Appointed: 01 June 2016

Resigned: 21 April 2021

Robin C.

Position: Director

Appointed: 01 June 2016

Resigned: 31 January 2023

Robin B.

Position: Secretary

Appointed: 02 November 2015

Resigned: 25 July 2016

Robin B.

Position: Director

Appointed: 02 November 2015

Resigned: 25 July 2016

Paul D.

Position: Director

Appointed: 08 June 2015

Resigned: 31 December 2015

Philip H.

Position: Director

Appointed: 11 May 2015

Resigned: 31 October 2015

Philip H.

Position: Secretary

Appointed: 11 May 2015

Resigned: 31 October 2015

Scott M.

Position: Director

Appointed: 01 September 2014

Resigned: 16 December 2016

Paul W.

Position: Director

Appointed: 01 August 2014

Resigned: 11 May 2015

Paul W.

Position: Secretary

Appointed: 01 August 2014

Resigned: 11 May 2015

David W.

Position: Director

Appointed: 16 March 2014

Resigned: 01 May 2020

Sean W.

Position: Director

Appointed: 08 January 2014

Resigned: 20 January 2015

Julia P.

Position: Director

Appointed: 01 January 2014

Resigned: 29 July 2016

Mark M.

Position: Secretary

Appointed: 28 January 2013

Resigned: 31 July 2014

Mark M.

Position: Director

Appointed: 28 January 2013

Resigned: 31 July 2014

Kory S.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2013

Lance B.

Position: Director

Appointed: 27 June 2011

Resigned: 16 March 2014

Colin R.

Position: Director

Appointed: 26 January 2011

Resigned: 31 March 2017

Kerri-Lea H.

Position: Director

Appointed: 13 September 2010

Resigned: 17 April 2014

Ian D.

Position: Director

Appointed: 12 July 2010

Resigned: 30 January 2015

Simon W.

Position: Director

Appointed: 14 June 2010

Resigned: 01 October 2018

Jane F.

Position: Director

Appointed: 17 August 2009

Resigned: 13 May 2016

Michael B.

Position: Director

Appointed: 02 April 2009

Resigned: 30 September 2016

Jonathan C.

Position: Director

Appointed: 31 March 2008

Resigned: 18 March 2009

Adam B.

Position: Secretary

Appointed: 18 February 2008

Resigned: 15 February 2013

Adam B.

Position: Director

Appointed: 18 February 2008

Resigned: 15 February 2013

Gareth F.

Position: Director

Appointed: 07 August 2007

Resigned: 01 October 2012

Andrew E.

Position: Director

Appointed: 07 August 2007

Resigned: 30 December 2012

Patricia T.

Position: Director

Appointed: 07 August 2007

Resigned: 01 October 2012

Robin A.

Position: Director

Appointed: 07 August 2007

Resigned: 26 February 2010

Jane K.

Position: Director

Appointed: 07 August 2007

Resigned: 21 May 2010

Lee G.

Position: Director

Appointed: 01 November 2004

Resigned: 02 April 2014

Lee G.

Position: Secretary

Appointed: 01 November 2004

Resigned: 18 February 2008

Andrew M.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2006

Andrew M.

Position: Secretary

Appointed: 08 January 2001

Resigned: 01 November 2004

Yoav G.

Position: Director

Appointed: 19 January 1999

Resigned: 20 May 2004

Christopher M.

Position: Director

Appointed: 10 December 1998

Resigned: 26 December 2011

Stephen H.

Position: Director

Appointed: 24 April 1998

Resigned: 16 December 2019

Nigel W.

Position: Director

Appointed: 20 June 1997

Resigned: 17 June 2008

Howard B.

Position: Director

Appointed: 20 June 1997

Resigned: 10 December 1998

Anthony B.

Position: Secretary

Appointed: 30 March 1994

Resigned: 08 January 2001

Gerald H.

Position: Director

Appointed: 24 January 1994

Resigned: 08 January 2001

Colin H.

Position: Director

Appointed: 30 December 1993

Resigned: 17 June 2008

Gerald H.

Position: Secretary

Appointed: 30 December 1993

Resigned: 08 January 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1993

Resigned: 15 December 1993

Daniel C.

Position: Director

Appointed: 15 December 1993

Resigned: 30 December 1993

Lawrence R.

Position: Secretary

Appointed: 15 December 1993

Resigned: 30 December 1993

Gary M.

Position: Director

Appointed: 15 December 1993

Resigned: 29 December 1993

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 December 1993

Resigned: 15 December 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Dpg Holdings Limited from Milton Keynes, United States. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dpg Holdings Limited

1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United States

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05860040
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Domino's Pizza Group May 23, 2012

Transport Operator Data

Cowper Road
Address Gilwilly Industrial Estate
City Penrith
Post code CA11 9BL
Vehicles 16
Trailers 6
East Lakes Business Park
Address Gilwilly Road , Gilwilly Industrial Estate
City Penrith
Post code CA11 9BL
Vehicles 16
Trailers 6
Omega South
Address Skyline Drive , Great Sankey
City Warrington
Post code WA5 3TP
Vehicles 45
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/25
filed on: 20th, July 2023
Free Download (34 pages)

Company search

Advertisements