This company is commonly known as Black Diamond Commodities Limited. The company was founded 15 years ago and was given the registration number 06821585. The firm's registered office is in COLCHESTER. You can find them at Unit 11 West Mersea Business Centre Rushmere Close, West Mersea, Colchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BLACK DIAMOND COMMODITIES LIMITED |
---|---|---|
Company Number | : | 06821585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 West Mersea Business Centre Rushmere Close, West Mersea, Colchester, England, CO5 8QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, West Mersea Business Centre, West Mersea, England, CO5 8QQ | Director | 17 February 2009 | Active |
Unit 11, West Mercea Business Centre, Rushmere Close, West Mercea, United Kingdom, CO5 8QQ | Director | 01 July 2015 | Active |
Unit 11, West Mersea Business Centre, Rushmere Close, West Mersea, Uk, CO5 8QQ | Director | 01 July 2015 | Active |
Mr Gregory David Parsons Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, West Mercea Business Centre, Rushmere Close, Colchester, England, CO5 8QQ |
Nature of control | : |
|
Mrs Juliet Elizabeth Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, West Mersea Business Centre, Rushmere Close, Colchester, England, CO5 8QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-17 | Capital | Capital allotment shares. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.