COMMERCIAL & DOMESTIC ALUMINIUM LTD

Register to unlock more data on OkredoRegister

COMMERCIAL & DOMESTIC ALUMINIUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03968107

Incorporation date

10/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Greatbridge Road, Romsey SO51 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon24/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-09-29
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon08/07/2024
Registered office address changed from 12a Central Trading Estate Marine Parade Southampton Hampshire SO14 5JP United Kingdom to Unit 27 Greatbridge Road Romsey SO51 0HR on 2024-07-08
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-29
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon19/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/04/2022
Confirmation statement made on 2022-03-01 with updates
dot icon21/12/2021
Previous accounting period extended from 2021-07-30 to 2021-09-30
dot icon22/09/2021
Change of details for Ms Sarah Bishop as a person with significant control on 2021-09-20
dot icon21/09/2021
Change of details for Mr Gary Edward Bishop as a person with significant control on 2021-09-20
dot icon20/09/2021
Change of details for Mr Gary Edward Bishop as a person with significant control on 2021-09-20
dot icon20/09/2021
Director's details changed for Mr Gary Edward Bishop on 2021-09-20
dot icon20/09/2021
Secretary's details changed for Mr Gary Edward Bishop on 2021-09-20
dot icon20/09/2021
Change of details for Ms Sarah Bishop as a person with significant control on 2021-09-20
dot icon20/09/2021
Director's details changed for Mr Gary Edward Bishop on 2021-09-20
dot icon20/09/2021
Secretary's details changed for Mr Gary Edward Bishop on 2021-09-20
dot icon13/08/2021
Change of details for Mrs Tammi Dymott as a person with significant control on 2021-08-13
dot icon13/08/2021
Change of details for Mr Simon Dymott as a person with significant control on 2021-08-13
dot icon13/08/2021
Director's details changed for Mr Simon Dymott on 2021-08-13
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-30
dot icon28/07/2021
Change of details for Ms Tammy Dymott as a person with significant control on 2021-07-28
dot icon25/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/03/2020
Change of details for Mr Gary Edward Bishop as a person with significant control on 2020-03-10
dot icon10/03/2020
Secretary's details changed for Mr Gary Edward Bishop on 2020-03-10
dot icon10/03/2020
Director's details changed for Gary Edward Bishop on 2020-03-10
dot icon10/03/2020
Director's details changed for Gary Edward Bishop on 2020-03-10
dot icon10/03/2020
Change of details for Mr Gary Edward Bishop as a person with significant control on 2020-03-10
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon17/09/2019
Change of details for Mr Gary Edward Bishop as a person with significant control on 2019-09-17
dot icon17/09/2019
Director's details changed for Gary Edward Bishop on 2019-09-17
dot icon17/09/2019
Registered office address changed from 72-94 Millbank Street Northam Southampton Hampshire SO14 5QN to 12a Central Trading Estate Marine Parade Southampton Hampshire SO14 5JP on 2019-09-17
dot icon29/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-03-18 with updates
dot icon24/07/2017
Notification of Gary Edward Bishop as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Simon Dymott as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Tammy Dymott as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Sarah Bishop as a person with significant control on 2016-04-06
dot icon19/07/2017
Director's details changed for Mr Simon Dymott on 2016-04-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Simon Dymott on 2015-06-01
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/08/2014
Certificate of change of name
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon31/07/2012
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 2012-07-31
dot icon13/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/03/2010
Director's details changed for Gary Edward Bishop on 2009-10-01
dot icon19/03/2010
Director's details changed for Mr Simon Dymott on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/12/2009
Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2009-12-10
dot icon12/05/2009
Return made up to 18/03/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/04/2008
Return made up to 18/03/08; full list of members
dot icon18/04/2008
Director's change of particulars / simon dymott / 01/11/2007
dot icon02/01/2008
Registered office changed on 02/01/08 from: nos 1 & 2 the barn oldwick west stoke road lavant chichester west sussex PO18 9AA
dot icon12/04/2007
Return made up to 18/03/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/01/2007
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon23/05/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Registered office changed on 16/01/06 from: the charnwood centre southampton road, bartley southampton hampshire SO40 2NA
dot icon05/05/2005
Return made up to 18/03/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 18/03/04; full list of members
dot icon31/03/2004
Ad 01/03/04--------- £ si 1@1=1 £ ic 3/4
dot icon20/02/2004
Secretary's particulars changed;director's particulars changed
dot icon09/02/2004
Director's particulars changed
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Resolutions
dot icon30/04/2003
£ sr 1@1 27/03/03
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon16/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 10/04/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
Compulsory strike-off action has been discontinued
dot icon22/10/2001
Return made up to 10/04/01; full list of members
dot icon16/10/2001
Ad 20/03/01--------- £ si 2@1=2 £ ic 1/3
dot icon25/09/2001
First Gazette notice for compulsory strike-off
dot icon14/06/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Registered office changed on 07/06/00 from: westlands 45 merton road bootle merseyside L20 7AP
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon10/04/2000
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
106.79K
-
0.00
170.48K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Gary Edward
Director
10/05/2000 - Present
-
Dymott, Simon
Director
10/05/2000 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL & DOMESTIC ALUMINIUM LTD

COMMERCIAL & DOMESTIC ALUMINIUM LTD is an(a) Active company incorporated on 10/04/2000 with the registered office located at Unit 27 Greatbridge Road, Romsey SO51 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL & DOMESTIC ALUMINIUM LTD?

toggle

COMMERCIAL & DOMESTIC ALUMINIUM LTD is currently Active. It was registered on 10/04/2000 .

Where is COMMERCIAL & DOMESTIC ALUMINIUM LTD located?

toggle

COMMERCIAL & DOMESTIC ALUMINIUM LTD is registered at Unit 27 Greatbridge Road, Romsey SO51 0HR.

What does COMMERCIAL & DOMESTIC ALUMINIUM LTD do?

toggle

COMMERCIAL & DOMESTIC ALUMINIUM LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for COMMERCIAL & DOMESTIC ALUMINIUM LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-01 with no updates.