Dormeuil Manufacturing Limited DEWSBURY


Dormeuil Manufacturing started in year 1979 as Private Limited Company with registration number 01410285. The Dormeuil Manufacturing company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Dewsbury at Flagship Square. Postal code: WF12 7TH. Since 2nd June 2015 Dormeuil Manufacturing Limited is no longer carrying the name Minova.

At the moment there are 4 directors in the the firm, namely David G., Richard B. and Marcus J. and others. In addition one secretary - Marcus J. - is with the company. As of 16 June 2024, there were 23 ex directors - Robin M., Gary W. and others listed below. There were no ex secretaries.

Dormeuil Manufacturing Limited Address / Contact

Office Address Flagship Square
Office Address2 Shawcross Business Park
Town Dewsbury
Post code WF12 7TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01410285
Date of Incorporation Thu, 18th Jan 1979
Industry Weaving of textiles
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

David G.

Position: Director

Appointed: 02 July 2023

Richard B.

Position: Director

Appointed: 20 October 2021

Marcus J.

Position: Secretary

Appointed: 16 July 2018

Marcus J.

Position: Director

Appointed: 01 April 2018

Benjamin J.

Position: Director

Appointed: 01 January 2016

Robin M.

Position: Director

Resigned: 31 March 2018

Robin M.

Position: Secretary

Resigned: 16 July 2018

Gary W.

Position: Director

Appointed: 26 July 2018

Resigned: 25 March 2022

Shinji I.

Position: Director

Appointed: 15 May 2017

Resigned: 14 December 2018

Christopher R.

Position: Director

Appointed: 01 March 2007

Resigned: 31 August 2021

Kiyoshi O.

Position: Director

Appointed: 25 June 2004

Resigned: 15 May 2017

Toshikazu T.

Position: Director

Appointed: 24 January 2002

Resigned: 21 February 2003

Dawn S.

Position: Director

Appointed: 01 April 2001

Resigned: 31 December 2015

Masaharu S.

Position: Director

Appointed: 28 September 2000

Resigned: 31 March 2007

Furukawa T.

Position: Director

Appointed: 23 June 2000

Resigned: 28 September 2000

Takao M.

Position: Director

Appointed: 23 July 1997

Resigned: 25 June 2004

Barrie P.

Position: Director

Appointed: 01 May 1997

Resigned: 28 February 2015

David S.

Position: Director

Appointed: 19 January 1996

Resigned: 02 April 2021

Geoffrey C.

Position: Director

Appointed: 19 January 1996

Resigned: 31 January 1999

Janice L.

Position: Director

Appointed: 19 January 1996

Resigned: 26 April 2019

Satoshi S.

Position: Director

Appointed: 20 April 1994

Resigned: 28 June 2001

Yuuichirou T.

Position: Director

Appointed: 29 June 1993

Resigned: 02 September 1995

Tsutomu S.

Position: Director

Appointed: 26 June 1992

Resigned: 26 June 1998

Hirohiko Y.

Position: Director

Appointed: 07 February 1992

Resigned: 21 July 1997

Kiichiro N.

Position: Director

Appointed: 07 February 1992

Resigned: 20 April 1994

Kiyoshi O.

Position: Director

Appointed: 07 February 1992

Resigned: 19 July 1999

Shigeyasn H.

Position: Director

Appointed: 07 February 1992

Resigned: 29 June 1993

David W.

Position: Director

Appointed: 07 February 1992

Resigned: 25 August 1996

Alan W.

Position: Director

Appointed: 07 February 1992

Resigned: 30 September 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Dominic D. The abovementioned PSC has 75,01-100% voting rights.

Dominic D.

Notified on 1 June 2016
Nature of control: 75,01-100% voting rights

Company previous names

Minova June 2, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 19th, May 2023
Free Download (17 pages)

Company search

Advertisements