Domus Tiles Limited BIRMINGHAM


Domus Tiles started in year 1964 as Private Limited Company with registration number 00812533. The Domus Tiles company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Birmingham at Gorsey Lane. Postal code: B46 1LW.

Currently there are 2 directors in the the company, namely Adam P. and Christopher P.. In addition one secretary - Alison H. - 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.

This company operates within the KT8 2QZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1077044 . It is located at Molesey Business Centre, Unit 3, West Molesey with a total of 10 cars.

Domus Tiles Limited Address / Contact

Office Address Gorsey Lane
Office Address2 Coleshill
Town Birmingham
Post code B46 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00812533
Date of Incorporation Mon, 13th Jul 1964
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Alison H.

Position: Secretary

Appointed: 14 December 2023

Adam P.

Position: Director

Appointed: 01 August 2023

Christopher P.

Position: Director

Appointed: 07 December 2017

Piero C.

Position: Secretary

Resigned: 24 May 1993

Caroline F.

Position: Secretary

Appointed: 06 September 2022

Resigned: 14 December 2023

Philip G.

Position: Director

Appointed: 04 April 2022

Resigned: 01 August 2023

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 04 April 2022

Resigned: 06 September 2022

Karen A.

Position: Director

Appointed: 06 October 2021

Resigned: 04 April 2022

Karen A.

Position: Secretary

Appointed: 07 January 2019

Resigned: 04 April 2022

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 27 July 2018

Resigned: 07 January 2019

Stephen W.

Position: Director

Appointed: 07 December 2017

Resigned: 06 October 2021

Sarah W.

Position: Secretary

Appointed: 07 December 2017

Resigned: 27 July 2018

Erik C.

Position: Director

Appointed: 19 July 2013

Resigned: 07 December 2017

Seyi O.

Position: Director

Appointed: 06 November 2012

Resigned: 07 December 2017

Sean W.

Position: Director

Appointed: 06 November 2012

Resigned: 07 December 2017

Claire H.

Position: Director

Appointed: 06 November 2012

Resigned: 07 December 2017

Neil H.

Position: Director

Appointed: 01 January 2008

Resigned: 06 November 2012

Martin C.

Position: Director

Appointed: 01 January 2008

Resigned: 07 December 2017

David K.

Position: Director

Appointed: 22 December 2003

Resigned: 07 December 2017

Benjamin T.

Position: Director

Appointed: 20 December 2002

Resigned: 06 November 2012

Alan C.

Position: Director

Appointed: 20 December 2002

Resigned: 06 November 2012

Michael L.

Position: Director

Appointed: 24 October 2001

Resigned: 30 November 2002

Peter D.

Position: Director

Appointed: 24 October 2001

Resigned: 07 December 2017

Alan B.

Position: Director

Appointed: 24 October 2001

Resigned: 30 September 2002

Jon N.

Position: Director

Appointed: 15 March 2001

Resigned: 07 December 2017

Robert G.

Position: Secretary

Appointed: 15 March 2001

Resigned: 19 July 2013

Robert G.

Position: Director

Appointed: 15 March 2001

Resigned: 19 July 2013

Mark W.

Position: Director

Appointed: 05 October 1998

Resigned: 15 March 2001

John D.

Position: Secretary

Appointed: 24 May 1993

Resigned: 15 March 2001

John D.

Position: Director

Appointed: 31 March 1992

Resigned: 15 March 2001

Kevin C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 March 2001

Mario C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 March 2001

Piero C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 March 2001

Daniel R.

Position: Director

Appointed: 31 October 1991

Resigned: 08 December 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Domus Group Of Companies Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tileco Group Limited that entered West Molesey, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Domus Group Of Companies Limited

Gorsey Lane Coleshill, Birmingham, West Midlands, B46 1JU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08226278
Notified on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tileco Group Limited

Unit 3 Molesey Business Centre, Central Avenue, West Molesey, Surrey, KT8 2QZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4109348
Notified on 2 January 2018
Ceased on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Molesey Business Centre
Address Unit 3 , 37 Central Avenue
City West Molesey
Post code KT8 2QZ
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (38 pages)

Company search

Advertisements