DOMINION PLUMBING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

DOMINION PLUMBING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331904

Incorporation date

12/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands WV14 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mr Ian William Hall on 2025-07-24
dot icon10/07/2025
Director's details changed for Mr Ian William Hall on 2025-06-30
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon01/10/2018
Director's details changed for Mr Ian William Hall on 2018-10-01
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon06/04/2018
Accounts for a small company made up to 2016-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/03/2018
Notification of Utopia Group Limited as a person with significant control on 2016-04-06
dot icon22/02/2018
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon07/09/2017
Termination of appointment of St Pauls Secretaries Limited as a secretary on 2017-09-06
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon06/03/2017
Full accounts made up to 2016-06-30
dot icon14/02/2017
Termination of appointment of Mark Andrew Oldham as a director on 2017-02-13
dot icon24/01/2017
Director's details changed for Mr Mark Andrew Oldham on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Ian William Hall on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr David William Conn on 2017-01-24
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon25/09/2013
Termination of appointment of Mark Bailey as a director
dot icon24/07/2013
Appointment of Mr. David William Conn as a director
dot icon24/07/2013
Appointment of Mr Ian William Hall as a director
dot icon24/06/2013
Auditor's resignation
dot icon24/06/2013
Auditor's resignation
dot icon18/06/2013
Miscellaneous
dot icon03/04/2013
Termination of appointment of Simon Russell as a director
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon12/07/2012
Termination of appointment of David Ridley as a director
dot icon12/07/2012
Termination of appointment of Helen Clark as a director
dot icon06/06/2012
Appointment of Mr Simon Richard Russell as a director
dot icon06/06/2012
Appointment of Mr Mark Andrew Oldham as a director
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Elizabeth Green as a director
dot icon27/07/2011
Appointment of Mark Bailey as a director
dot icon27/07/2011
Appointment of David Ridley as a director
dot icon27/07/2011
Appointment of Miss Helen Louise Clark as a director
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon17/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Joanne Brooke as a director
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for Joanne Brooke on 2010-04-07
dot icon07/04/2010
Secretary's details changed for St Pauls Secretaries Limited on 2010-04-07
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon23/02/2010
Miscellaneous
dot icon04/02/2010
Auditor's resignation
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Secretary appointed st pauls secretaries LIMITED
dot icon28/08/2009
Full accounts made up to 2008-06-30
dot icon21/05/2009
Return made up to 12/03/09; full list of members
dot icon19/05/2009
Appointment terminated secretary theresa williams
dot icon19/05/2009
Appointment terminated director theresa williams
dot icon04/11/2008
Director and secretary's change of particulars / theresa williams / 30/08/2008
dot icon03/11/2008
Director and secretary's change of particulars / theresa eaton / 30/08/2008
dot icon03/11/2008
Appointment terminated director stephen cox
dot icon17/06/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Return made up to 12/03/08; full list of members
dot icon29/10/2007
New director appointed
dot icon12/10/2007
Secretary resigned;director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Resolutions
dot icon29/03/2007
Return made up to 12/03/07; full list of members
dot icon21/02/2007
Director resigned
dot icon12/12/2006
Full accounts made up to 2006-06-30
dot icon10/04/2006
Return made up to 12/03/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon18/03/2005
Return made up to 12/03/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-06-30
dot icon29/03/2004
Return made up to 12/03/04; full list of members
dot icon20/09/2003
Full accounts made up to 2003-06-30
dot icon29/04/2003
Return made up to 12/03/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-06-30
dot icon22/05/2002
Return made up to 12/03/02; full list of members
dot icon14/12/2001
New director appointed
dot icon10/12/2001
Resolutions
dot icon03/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Certificate of change of name
dot icon23/11/2001
Resolutions
dot icon29/08/2001
Accounts for a dormant company made up to 2001-06-30
dot icon24/05/2001
Return made up to 12/03/01; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: springvale avenue bilston west midlands WV14 0QL
dot icon14/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/04/2000
Return made up to 12/03/00; full list of members
dot icon09/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon12/11/1999
Registered office changed on 12/11/99 from: patrick gregory road wednesfield wolverhampton west midlands WV11 3ED
dot icon21/04/1999
Return made up to 12/03/99; no change of members
dot icon03/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon03/02/1999
Resolutions
dot icon29/04/1998
Director's particulars changed
dot icon01/04/1998
Return made up to 12/03/98; full list of members
dot icon27/01/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Registered office changed on 26/03/97 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon12/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Conn, David William
Director
01/07/2013 - Present
42
Mr Ian William Hall
Director
01/07/2013 - Present
38

Persons with Significant Control

0

No PSC data available.

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 DOMINION PLUMBING SUPPLIES LIMITED

DOMINION PLUMBING SUPPLIES LIMITED is an(a) Active company incorporated on 12/03/1997 with the registered office located at Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands WV14 0QL. 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 DOMINION PLUMBING SUPPLIES LIMITED?

toggle

DOMINION PLUMBING SUPPLIES LIMITED is currently Active. It was registered on 12/03/1997 .

Where is DOMINION PLUMBING SUPPLIES LIMITED located?

toggle

DOMINION PLUMBING SUPPLIES LIMITED is registered at Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands WV14 0QL.

What does DOMINION PLUMBING SUPPLIES LIMITED do?

toggle

DOMINION PLUMBING SUPPLIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DOMINION PLUMBING SUPPLIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with no updates.