Background WavePink WaveYellow Wave

DOMIS PLANT LIMITED (10966874)

DOMIS PLANT LIMITED (10966874) is an active UK company. incorporated on 18 September 2017. with registered office in Wigan. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. DOMIS PLANT LIMITED has been registered for 8 years. Current directors include HASELDEN, Kevin John, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony and 1 others.

Company Number
10966874
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
Douglas House, Wigan, WN3 4DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HASELDEN, Kevin John, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, THORNTON, Kingsley Peter
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMIS PLANT LIMITED

DOMIS PLANT LIMITED is an active company incorporated on 18 September 2017 with the registered office located in Wigan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. DOMIS PLANT LIMITED was registered 8 years ago.(SIC: 77320)

Status

active

Active since 8 years ago

Company No

10966874

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Douglas House Green Street Wigan, WN3 4DQ,

Previous Addresses

The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
From: 16 September 2024To: 20 September 2024
Douglas House Green Street Wigan WN3 4DQ United Kingdom
From: 13 March 2024To: 16 September 2024
Unit 2, Block C 14 Hulme Street Salford M5 4ZG United Kingdom
From: 6 January 2021To: 13 March 2024
840 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom
From: 25 September 2018To: 6 January 2021
845 Birchwood Boulevard Birchwood Warrington WA3 7QZ United Kingdom
From: 8 May 2018To: 25 September 2018
845 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU United Kingdom
From: 18 September 2017To: 8 May 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Sept 18
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HASELDEN, Kevin John

Active
Green Street, WiganWN3 4DQ
Born August 1981
Director
Appointed 08 Oct 2025

ISMAIL, Joanne Elizabeth

Active
Green Street, WiganWN3 4DQ
Born January 1972
Director
Appointed 03 Sept 2024

ISMAIL, Simon Anthony

Active
Green Street, WiganWN3 4DQ
Born March 1976
Director
Appointed 18 Sept 2017

THORNTON, Kingsley Peter

Active
Green Street, WiganWN3 4DQ
Born April 1981
Director
Appointed 18 Sept 2017

MCCARREN, Lee Scott

Resigned
Benson Road, WarringtonWA3 7PQ
Born November 1969
Director
Appointed 18 Sept 2017
Resigned 03 Sept 2024

MCCARREN, Sarah Rachel

Resigned
Benson Road, WarringtonWA3 7PQ
Born June 1972
Director
Appointed 18 Sept 2017
Resigned 03 Sept 2024

Persons with significant control

1

45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Current Shortened
2 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2017
NEWINCIncorporation