Domonic White Enterprises Ltd STROUD


Domonic White Enterprises started in year 2010 as Private Limited Company with registration number 07413619. The Domonic White Enterprises company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Stroud at Smallheath Cirencester Road. Postal code: GL6 9EL.

Currently there are 2 directors in the the company, namely Amanda W. and Domonic W.. In addition one secretary - Amanda W. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Domonic White Enterprises Ltd Address / Contact

Office Address Smallheath Cirencester Road
Office Address2 Minchinhampton
Town Stroud
Post code GL6 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07413619
Date of Incorporation Wed, 20th Oct 2010
Industry Artistic creation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Amanda W.

Position: Secretary

Appointed: 20 October 2010

Amanda W.

Position: Director

Appointed: 20 October 2010

Domonic W.

Position: Director

Appointed: 20 October 2010

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Amanda W. The abovementioned PSC and has 75,01-100% shares.

Amanda W.

Notified on 20 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312016-03-312017-03-312020-03-312021-03-312022-03-31
Net Worth44445 232    
Balance Sheet
Cash Bank On Hand    30 47013 0215145 890 
Current Assets   441 51916 1678 07611
Debtors   411 0493 1467 562  
Net Assets Liabilities    5 23299058411
Other Debtors    195 1 305  
Property Plant Equipment    2 1954 3452 5681 258 
Total Inventories       11
Cash Bank In Hand 44 30 470    
Net Assets Liabilities Including Pension Asset Liability44445 232    
Tangible Fixed Assets    2 195    
Reserves/Capital
Called Up Share Capital   44    
Profit Loss Account Reserve    5 228    
Shareholder Funds44445 232    
Other
Accumulated Depreciation Impairment Property Plant Equipment    6481 970 1 310 
Additions Other Than Through Business Combinations Property Plant Equipment     7 246   
Administrative Expenses      33 07336 518 
Average Number Employees During Period     222 
Comprehensive Income Expense    35 22810 758   
Cost Sales      1 583600 
Creditors    38 48219 52210 060  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -32   
Disposals Property Plant Equipment     -3 774   
Dividends Paid    -30 000-15 000   
Dividends Paid On Shares Final    30 00015 000   
Fixed Assets    2 195 2 5681 258 
Gross Profit Loss      43 08116 936 
Increase From Depreciation Charge For Year Property Plant Equipment     1 354   
Net Current Assets Liabilities   43 037-3 355-1 98411
Operating Profit Loss      10 008-19 582 
Other Creditors    37 57618 198   
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       1 310 
Par Value Share 11113 750   
Profit Loss    35 22810 7587 618-19 582 
Profit Loss On Ordinary Activities Before Tax      10 008-19 582 
Property Plant Equipment Gross Cost    2 8436 3152 5682 568 
Taxation Social Security Payable     1 2852 708  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      2 390  
Total Assets Less Current Liabilities      5847 1481
Trade Creditors Trade Payables    906397 352  
Trade Debtors Trade Receivables    10 8543 1466 257  
Turnover Revenue      44 6643 020 
Creditors Due Within One Year    38 482    
Number Shares Allotted 4444    
Called Up Share Capital Not Paid Not Expressed As Current Asset4444     
Share Capital Allotted Called Up Paid4444     
Value Shares Allotted   44    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements