DOMIX DRIVER HIRE LIMITED

Register to unlock more data on OkredoRegister

DOMIX DRIVER HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06693918

Incorporation date

10/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

63 Byron Avenue, Hounslow TW4 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2008)
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon01/08/2024
Registered office address changed from C/O Apex Accountancy,Office Suite First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to 63 Byron Avenue Hounslow TW4 6LT on 2024-08-01
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/03/2024
Registered office address changed from 9a High Street Yiewsley West Drayton UB7 7QG England to C/O Apex Accountancy,Office Suite First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2024-03-19
dot icon28/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon18/12/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-09-30
dot icon13/05/2019
Director's details changed for Mr Grzegorz Trudzik on 2019-05-01
dot icon13/05/2019
Change of details for Mr Grzegorz Trudzik as a person with significant control on 2019-05-01
dot icon02/11/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-09-30
dot icon13/11/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon13/11/2017
Change of details for Mr Grzegorz Trudzik as a person with significant control on 2017-08-20
dot icon13/11/2017
Registered office address changed from 3 Stanwell Close Stanwell Village Staines Middlesex TW19 7LL to 9a High Street Yiewsley West Drayton UB7 7QG on 2017-11-13
dot icon09/09/2017
Termination of appointment of Aleksandra Anna Trudzik as a secretary on 2017-09-01
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon15/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon30/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Grzegorz Trudzik on 2009-10-02
dot icon23/10/2009
Secretary's details changed for Mrs Aleksandra Anna Trudzik on 2009-10-02
dot icon07/09/2009
Registered office changed on 07/09/2009 from 7 saxon court hithermoor road stanwell moor staines TW19 6BA
dot icon10/09/2008
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
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.73K
-
0.00
-
-
2022
2
2.74K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grzegorz Trudzik
Director
10/09/2008 - Present
-

Persons with Significant Control

1
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 DOMIX DRIVER HIRE LIMITED

DOMIX DRIVER HIRE LIMITED is an(a) Active company incorporated on 10/09/2008 with the registered office located at 63 Byron Avenue, Hounslow TW4 6LT. 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 DOMIX DRIVER HIRE LIMITED?

toggle

DOMIX DRIVER HIRE LIMITED is currently Active. It was registered on 10/09/2008 .

Where is DOMIX DRIVER HIRE LIMITED located?

toggle

DOMIX DRIVER HIRE LIMITED is registered at 63 Byron Avenue, Hounslow TW4 6LT.

What does DOMIX DRIVER HIRE LIMITED do?

toggle

DOMIX DRIVER HIRE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DOMIX DRIVER HIRE LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-10 with no updates.