ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Domis Utilities Limited

Domis Utilities Limited is an active company incorporated on 11 June 2020 with the registered office located in Wigan, Greater Manchester. Domis Utilities Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12664403
Private limited company
Age
5 years
Incorporated 11 June 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (11 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
Douglas House
Green Street
Wigan
WN3 4DQ
England
Address changed on 20 Sep 2024 (1 year 2 months ago)
Previous address was The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
Telephone
01925 594254
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in UK • Born in Aug 1981
Director • British • Lives in UK • Born in Apr 1981
Domis Property Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wright Landscapes Limited
Kevin Haselden, Kingsley Peter Thornton, and 2 more are mutual people.
Active
Domis Developments Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Domis Construction Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Domis Plant Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Landscape Holdco Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Landscape Tradeco Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Douglas House Holdings Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Matic Building Services Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£431.81K
Increased by £78.18K (+22%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£3.69M
Increased by £2.39M (+185%)
Total Liabilities
-£2.41M
Increased by £1.95M (+430%)
Net Assets
£1.28M
Increased by £441.55K (+53%)
Debt Ratio (%)
65%
Increased by 30.15% (+86%)
Latest Activity
Mr Kevin Haselden Appointed
2 Months Ago on 8 Oct 2025
Small Accounts Submitted
10 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 20 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Sep 2024
Sarah Rachel Mccarren Resigned
1 Year 3 Months Ago on 3 Sep 2024
Lee Scott Mccarren Resigned
1 Year 3 Months Ago on 3 Sep 2024
Ms Joanne Elizabeth Ismail Appointed
1 Year 3 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 13 Mar 2024
Mr Kingsley Peter Thornton Details Changed
2 Years 3 Months Ago on 8 Sep 2023
Get Credit Report
Discover Domis Utilities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Kevin Haselden as a director on 8 October 2025
Submitted on 9 Oct 2025
Accounts for a small company made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 8 Jan 2025
Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Douglas House Green Street Wigan WN3 4DQ on 20 September 2024
Submitted on 20 Sep 2024
Appointment of Ms Joanne Elizabeth Ismail as a director on 3 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Lee Scott Mccarren as a director on 3 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Sarah Rachel Mccarren as a director on 3 September 2024
Submitted on 16 Sep 2024
Registered office address changed from Douglas House Green Street Wigan WN3 4DQ United Kingdom to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on 16 September 2024
Submitted on 16 Sep 2024
Director's details changed for Mr Kingsley Peter Thornton on 8 September 2023
Submitted on 3 Jun 2024
Registered office address changed from Unit 2, Block C 14 Hulme Street Salford M5 4ZG United Kingdom to Douglas House Green Street Wigan WN3 4DQ on 13 March 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year