Domarex Uk Ltd EASTBOURNE


Domarex Uk started in year 2014 as Private Limited Company with registration number 09243189. The Domarex Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Eastbourne at 53 Gildredge Road. Postal code: BN21 4SF.

The firm has one director. Harvey R., appointed on 1 January 2017. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Doreeen P., Mario P. and others listed below. There were no ex secretaries.

Domarex Uk Ltd Address / Contact

Office Address 53 Gildredge Road
Town Eastbourne
Post code BN21 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09243189
Date of Incorporation Wed, 1st Oct 2014
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Harvey R.

Position: Director

Appointed: 01 January 2017

Doreeen P.

Position: Director

Appointed: 13 January 2015

Resigned: 01 January 2017

Mario P.

Position: Director

Appointed: 01 October 2014

Resigned: 31 July 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Harvey R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Doreen P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mario P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harvey R.

Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doreen P.

Notified on 21 June 2019
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Mario P.

Notified on 21 June 2019
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Mario P.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Doreen P.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth114 421       
Balance Sheet
Current Assets347 04844 33181 14185 86196 248161 198185 032197 231
Cash Bank On Hand 32 29480 66785 44395 886160 934136 386117 614
Debtors204 11012 03747441836226448 64679 617
Other Debtors 10 301      
Property Plant Equipment 201     530
Net Assets Liabilities      156 867162 012
Cash Bank In Hand142 938       
Net Assets Liabilities Including Pension Asset Liability114 421       
Tangible Fixed Assets779       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve114 321       
Shareholder Funds114 421       
Other
Total Fixed Assets Additions28 541       
Total Fixed Assets Cost Or Valuation1 541       
Total Fixed Assets Depreciation762       
Total Fixed Assets Depreciation Charge In Period10 887       
Total Fixed Assets Depreciation Disposals-10 125       
Total Fixed Assets Disposals-27 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2381 263      
Creditors232 16844 39659 43035 62631 03628 58928 16535 617
Fixed Assets779201      
Net Current Assets Liabilities113 642-6521 71150 23565 212132 609156 867161 614
Total Assets Less Current Liabilities114 42113621 71150 23565 212132 609156 867162 144
Amount Specific Advance Or Credit Directors     1 94448 20479 193
Amount Specific Advance Or Credit Made In Period Directors      50 14881 997
Amount Specific Advance Or Credit Repaid In Period Directors       51 008
Accrued Liabilities Deferred Income 1 2641 1021 3901 6051 1897651 087
Accumulated Depreciation Impairment Property Plant Equipment 9501 1511 1511 1511 1511 151261
Average Number Employees During Period 2122111
Corporation Tax Payable 38 72353 18929 19324 76625 45727 40034 530
Increase From Depreciation Charge For Year Property Plant Equipment  201    261
Number Shares Issued Fully Paid  111111
Par Value Share  111111
Property Plant Equipment Gross Cost 1 1511 1511 1511 1511 1511 151791
Recoverable Value-added Tax 1 736474418362264442424
Additional Provisions Increase From New Provisions Recognised       132
Deferred Tax Liabilities       132
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 151
Disposals Property Plant Equipment       1 151
Provisions       132
Provisions For Liabilities Balance Sheet Subtotal       132
Total Additions Including From Business Combinations Property Plant Equipment       791
Creditors Due Within One Year Total Current Liabilities233 406       
Tangible Fixed Assets Additions28 541       
Tangible Fixed Assets Cost Or Valuation1 541       
Tangible Fixed Assets Depreciation762       
Tangible Fixed Assets Depreciation Charge For Period10 887       
Tangible Fixed Assets Depreciation Disposals-10 125       
Tangible Fixed Assets Disposals-27 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements