Domi Building Services Limited LONDON


Domi Building Services Limited is a private limited company situated at 161 Forest Road, London E17 6HE. Its total net worth is estimated to be around 44 pounds, and the fixed assets belonging to the company come to 5210 pounds. Incorporated on 2006-12-20, this 17-year-old company is run by 1 director and 1 secretary.
Director Armelin D., appointed on 20 December 2009.
Changing the topic to secretaries, we can name: Ervin D., appointed on 01 January 2015.
The company is officially classified as "plastering" (SIC: 43310), "other building completion and finishing" (SIC code: 43390), "other specialised construction activities not elsewhere classified" (SIC code: 43999). According to Companies House data there was a change of name on 2015-12-17 and their previous name was M & D Plastering-Drylining Limited.
The latest confirmation statement was sent on 2023-05-10 and the deadline for the subsequent filing is 2024-05-24. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Domi Building Services Limited Address / Contact

Office Address 161 Forest Road
Town London
Post code E17 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06033896
Date of Incorporation Wed, 20th Dec 2006
Industry Plastering
Industry Other building completion and finishing
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ervin D.

Position: Secretary

Appointed: 01 January 2015

Armelin D.

Position: Director

Appointed: 20 December 2009

Kms Secretaries Ltd

Position: Corporate Secretary

Appointed: 20 December 2006

Resigned: 20 December 2006

Kms Nominees Ltd

Position: Corporate Director

Appointed: 20 December 2006

Resigned: 20 December 2006

Armelin D.

Position: Director

Appointed: 20 December 2006

Resigned: 20 December 2009

Reka M.

Position: Secretary

Appointed: 20 December 2006

Resigned: 31 December 2014

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Armelin D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Armelin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

M & D Plastering-drylining December 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4420812 40223117 2016 002     
Balance Sheet
Current Assets24 6451 08411 92915 14261 31017 98910 83613 43911 80555 77729 89021 974
Net Assets Liabilities      6 0021 5954 1271 55518 68419 659
Cash Bank In Hand13 8671 00511 92963227 99017 989      
Debtors10 77879 14 51033 320       
Net Assets Liabilities Including Pension Asset Liability4420812 40223117 2016 002     
Other Debtors5 5839 808          
Tangible Fixed Assets5 2104 1683 4182 8032 2981 884      
Trade Debtors5 19579          
Reserves/Capital
Called Up Share Capital222233      
Profit Loss Account Reserve4218612 40022817 198      
Shareholder Funds4420812 40223117 2016 002     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 0001 0001 0001 0001 000 
Average Number Employees During Period       33433
Creditors      5 37926 08116 9718 1841 6055 538
Fixed Assets5 2104 1683 4182 8032 2981 8841 5451 2671 039852698572
Net Current Assets Liabilities-5 166-2 948-2 41010 599-1 06715 3174 4571 3284 16647 59327 28516 436
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 8088 56618 48924 97021 0528 50613 9704 070   
Total Assets Less Current Liabilities44201 00813 4021 23117 2016 0022 5954 12749 44527 98317 008
Accruals Deferred Income Within One Year1 0001 200          
Creditors Due Within One Year29 81113 84022 90523 03287 34722 7246 379     
Number Shares Allotted22          
Other Creditors Due Within One Year20 8475 769          
Par Value Share11          
Accruals Deferred Income 1 2001 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation21 97821 97821 97821 97821 978       
Tangible Fixed Assets Depreciation16 76817 81018 56019 17519 680       
Tangible Fixed Assets Depreciation Charged In Period 1 042750615505       
Share Capital Allotted Called Up Paid22          
Taxation Social Security Due Within One Year6 9786 922          
Trade Creditors Within One Year9861 149          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements