DOMESTIC GOODS COVER LTD

Register to unlock more data on OkredoRegister

DOMESTIC GOODS COVER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11923456

Incorporation date

03/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11923456 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2019)
dot icon26/08/2025
Registered office address changed to PO Box 4385, 11923456 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of officer Mr Razvan Iulian Bejenaru changed to 11923456 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of person with significant control Mr Razvan Iulian Bejenaru changed to 11923456 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Notification of Adrian Boga as a person with significant control on 2024-08-13
dot icon27/09/2024
Cessation of Razvan Iulian Bejenaru as a person with significant control on 2024-08-13
dot icon27/09/2024
Notification of a person with significant control statement
dot icon27/09/2024
Appointment of Mr Adrian Boga as a director on 2024-08-13
dot icon27/09/2024
Termination of appointment of Razvan Iulian Bejenaru as a director on 2024-08-13
dot icon27/09/2024
Withdrawal of a person with significant control statement on 2024-09-27
dot icon23/05/2024
Micro company accounts made up to 2023-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon29/02/2024
Notification of a person with significant control statement
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon17/01/2024
Confirmation statement made on 2023-04-02 with no updates
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon21/05/2023
Registered office address changed from , 15 Shenstone House Aldrington Road, Flat 15, London, SW16 1TL, England to 37 Alloa Road London SE8 5AH on 2023-05-21
dot icon27/03/2023
Notification of Razvan Iulian Bejenaru as a person with significant control on 2023-03-08
dot icon27/03/2023
Cessation of Ovidiu Cornel Horatiu Covrig as a person with significant control on 2023-03-08
dot icon27/03/2023
Appointment of Mr Razvan Iulian Bejenaru as a director on 2023-03-08
dot icon27/03/2023
Termination of appointment of Ovidiu Cornel Horatiu Covrig as a director on 2023-03-08
dot icon29/11/2022
Withdrawal of a person with significant control statement on 2022-11-29
dot icon29/11/2022
Registered office address changed from , 60 Bridge Street, Christchurch, BH23 1EB, England to 37 Alloa Road London SE8 5AH on 2022-11-29
dot icon15/07/2022
Compulsory strike-off action has been discontinued
dot icon14/07/2022
Confirmation statement made on 2022-04-02 with updates
dot icon14/07/2022
Micro company accounts made up to 2022-04-30
dot icon14/07/2022
Termination of appointment of James Joseph Mirco as a director on 2022-07-04
dot icon14/07/2022
Appointment of Mr Ovidiu Cornel Horatiu Covrig as a director on 2022-07-04
dot icon14/07/2022
Notification of a person with significant control statement
dot icon14/07/2022
Cessation of James Joseph Mirco as a person with significant control on 2022-07-04
dot icon14/07/2022
Notification of Ovidiu Cornel Horatiu Covrig as a person with significant control on 2022-07-04
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Micro company accounts made up to 2021-04-30
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon12/12/2021
Micro company accounts made up to 2020-04-30
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon03/04/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
215.81K
-
0.00
-
-
2022
3
168.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirco, James Joseph
Director
03/04/2019 - 04/07/2022
3
Bejenaru, Razvan- Iulian
Director
08/03/2023 - 13/08/2024
2
Covrig, Ovidiu Cornel Horatiu
Director
04/07/2022 - 08/03/2023
11
Boga, Adrian
Director
13/08/2024 - Present
-

Persons with Significant Control

7
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 DOMESTIC GOODS COVER LTD

DOMESTIC GOODS COVER LTD is an(a) Active company incorporated on 03/04/2019 with the registered office located at 4385, 11923456 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMESTIC GOODS COVER LTD?

toggle

DOMESTIC GOODS COVER LTD is currently Active. It was registered on 03/04/2019 .

Where is DOMESTIC GOODS COVER LTD located?

toggle

DOMESTIC GOODS COVER LTD is registered at 4385, 11923456 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DOMESTIC GOODS COVER LTD do?

toggle

DOMESTIC GOODS COVER LTD operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

What is the latest filing for DOMESTIC GOODS COVER LTD?

toggle

The latest filing was on 26/08/2025: Registered office address changed to PO Box 4385, 11923456 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26.