Domeview (yorkshire) Limited DONCASTER


Domeview (yorkshire) started in year 1994 as Private Limited Company with registration number 02937562. The Domeview (yorkshire) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Doncaster at Units 1&2 Phoenix House Sandall Carr Road. Postal code: DN3 1QL.

Currently there are 3 directors in the the company, namely Darren B., Susan K. and Andrew K.. In addition one secretary - Susan K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Domeview (yorkshire) Limited Address / Contact

Office Address Units 1&2 Phoenix House Sandall Carr Road
Office Address2 Kirk Sandall Industrial Estate
Town Doncaster
Post code DN3 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937562
Date of Incorporation Fri, 10th Jun 1994
Industry Other retail sale in non-specialised stores
End of financial Year 30th August
Company age 30 years old
Account next due date Thu, 30th May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Darren B.

Position: Director

Appointed: 01 September 2009

Susan K.

Position: Secretary

Appointed: 16 November 2005

Susan K.

Position: Director

Appointed: 04 January 1996

Andrew K.

Position: Director

Appointed: 13 June 1994

Russell K.

Position: Secretary

Appointed: 27 September 2004

Resigned: 31 October 2005

John O.

Position: Director

Appointed: 08 November 2001

Resigned: 08 September 2008

Tracey P.

Position: Secretary

Appointed: 11 October 1999

Resigned: 11 August 2004

Bruce L.

Position: Director

Appointed: 11 October 1999

Resigned: 09 January 2004

Richard C.

Position: Director

Appointed: 11 October 1999

Resigned: 04 July 2001

Andrew K.

Position: Secretary

Appointed: 13 June 1994

Resigned: 13 June 2000

Joseph K.

Position: Director

Appointed: 13 June 1994

Resigned: 31 March 1998

Hallam Corporate Services Limited

Position: Nominee Secretary

Appointed: 10 June 1994

Resigned: 13 June 1994

Lorraine F.

Position: Nominee Director

Appointed: 10 June 1994

Resigned: 13 June 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Domeview (Yorkshire) Holdings Limited from Doncaster, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Domeview (Yorkshire) Holdings Limited

Unit 1&2, Phoenix House Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1QL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06831842
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand34 97362 526417 740337 792244 177
Current Assets1 153 9701 143 6821 439 3801 406 4141 386 772
Debtors680 431608 339579 748599 140635 299
Other Debtors66 49775 66962 59695 218102 650
Property Plant Equipment7 4289 2115 0445 41154 570
Total Inventories438 566472 817453 826469 482 
Other
Accumulated Depreciation Impairment Property Plant Equipment626 042630 325635 791638 774644 629
Additions Other Than Through Business Combinations Property Plant Equipment 6 0661 2993 35055 014
Amounts Owed By Related Parties496 421434 150421 712412 475395 961
Average Number Employees During Period2830272424
Bank Borrowings Overdrafts 6 029   
Corporation Tax Payable2 839    
Creditors369 362342 157489 699414 874569 841
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 50043 5001 190 0001 061 500918 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 2835 4662 9835 855
Net Current Assets Liabilities784 608801 525961 615991 540816 931
Other Creditors43 62534 21976 22342 129101 195
Other Taxation Social Security Payable71 76640 742141 26186 65770 208
Property Plant Equipment Gross Cost633 470639 536640 835644 185699 199
Total Assets Less Current Liabilities792 036810 736966 659996 951871 501
Trade Creditors Trade Payables251 132261 167272 215286 088398 438
Trade Debtors Trade Receivables117 51398 52083 50691 447136 688

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 11th, September 2023
Free Download (8 pages)

Company search

Advertisements