About

Registered Number: 06520624
Date of Incorporation: 03/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 28 Vale Road, Midway, Swadlincote, Derbyshire, DE11 0HA

 

Domelec Ltd was established in 2008, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Webb, Graham Paul, Webb, Graham Paul, Hcs Secretarial Limited, Readwin, Lucy Danielle, Hanover Directors Limited for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Graham Paul 07 March 2008 - 1
HANOVER DIRECTORS LIMITED 03 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Graham Paul 01 March 2011 - 1
HCS SECRETARIAL LIMITED 03 March 2008 03 March 2008 1
READWIN, Lucy Danielle 07 March 2008 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 01 August 2016
DISS40 - Notice of striking-off action discontinued 22 July 2016
CS01 - N/A 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 April 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.