Domglade Limited BUCKINGHAMSHIRE


Domglade started in year 1997 as Private Limited Company with registration number 03391186. The Domglade company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Buckinghamshire at 1a Desborough Avenue. Postal code: HP11 2RS. Since 12th May 1998 Domglade Limited is no longer carrying the name Wiseport.

At the moment there are 2 directors in the the firm, namely Michael O. and Timothy O.. In addition one secretary - Jacqueline O. - is with the company. As of 25 April 2024, there was 1 ex director - George B.. There were no ex secretaries.

Domglade Limited Address / Contact

Office Address 1a Desborough Avenue
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP11 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391186
Date of Incorporation Tue, 24th Jun 1997
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Michael O.

Position: Director

Appointed: 20 February 2022

Jacqueline O.

Position: Secretary

Appointed: 24 June 1997

Timothy O.

Position: Director

Appointed: 24 June 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 24 June 1997

Resigned: 24 June 1997

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 24 June 1997

Resigned: 24 June 1997

George B.

Position: Director

Appointed: 24 June 1997

Resigned: 31 January 1998

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Michael O. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Timothy O. This PSC owns 50,01-75% shares. Then there is Jacqueline O., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Michael O.

Notified on 5 April 2021
Nature of control: 25-50% shares

Timothy O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jacqueline O.

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

Company previous names

Wiseport May 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 49443 11190 845       
Balance Sheet
Cash Bank On Hand  9 75783 23926 85232 99412 20134 98947 09563 234
Current Assets198 160245 784197 944290 659245 678184 242178 890211 295208 798289 417
Debtors189 259237 583181 837200 925212 481145 043160 574170 311155 403215 683
Net Assets Liabilities  90 845106 11075 03681 43254 85565 718114 946175 532
Other Debtors  21 5033 8608 6074 3439 05919 3531 6641 659
Property Plant Equipment  42 44538 75830 95137 91254 33844 77835 42487 803
Total Inventories  6 3506 4956 3456 2056 1155 9956 300 
Cash Bank In Hand2 1512 0019 757       
Net Assets Liabilities Including Pension Asset Liability25 49443 11190 845       
Stocks Inventory6 7506 2006 350       
Tangible Fixed Assets62 82951 79542 445       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve25 39443 01190 745       
Shareholder Funds25 49443 11190 845       
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 76243 169239 554242 611183 278195 411206 144212 240
Additions Other Than Through Business Combinations Property Plant Equipment      36 4653 7051 37966 925
Average Number Employees During Period   101199976
Bank Borrowings Overdrafts      30 36428 687 14 012
Corporation Tax Payable        6 676 
Corporation Tax Recoverable         42 619
Creditors  143 262217 365196 41413 21733 54420 2006 410201 688
Increase From Depreciation Charge For Year Property Plant Equipment   10 9658 81811 37912 25713 26510 73314 081
Net Current Assets Liabilities-4 37711 87954 68273 29449 26459 66434 06141 14085 93287 729
Number Shares Issued Fully Paid   100 102102102102102
Other Creditors  15 044104 41890 43213 21733 54420 2006 41061 704
Other Debtors Balance Sheet Subtotal    8 6074 343    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 32271 5901 132 7 985
Other Disposals Property Plant Equipment     10 85579 3721 132 8 450
Other Taxation Social Security Payable  50 18229 26326 82854 33237 49356 40336 17628 657
Par Value Share 111  1111
Property Plant Equipment Gross Cost  263 516270 794270 505280 523237 616240 189241 568300 043
Provisions For Liabilities Balance Sheet Subtotal  6 2825 9425 1792 927    
Total Additions Including From Business Combinations Property Plant Equipment   7 2781 01120 873    
Total Assets Less Current Liabilities58 45263 67497 127112 05280 21597 57688 39985 918121 356175 532
Trade Creditors Trade Payables  68 55883 68479 15423 06342 53537 62027 82197 315
Trade Debtors Trade Receivables  160 334197 065203 874140 700151 515150 958153 739171 405
Advances Credits Directors     9 925    
Advances Credits Made In Period Directors    8 933     
Creditors Due After One Year21 15812 741        
Creditors Due Within One Year202 537233 905143 262       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 300     
Disposals Property Plant Equipment    1 300     
Finance Lease Liabilities Present Value Total  9 478       
Number Shares Allotted 100100       
Provisions For Liabilities Charges11 8007 8226 282       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4 1652 899       
Tangible Fixed Assets Cost Or Valuation259 194260 617263 516       
Tangible Fixed Assets Depreciation196 365208 822221 071       
Tangible Fixed Assets Depreciation Charged In Period 15 19912 249       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 742        
Tangible Fixed Assets Disposals 2 742        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
Free Download (9 pages)

Company search

Advertisements