UKBizDB.co.uk

CUSTOM DIVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custom Divers Limited. The company was founded 30 years ago and was given the registration number 02915741. The firm's registered office is in REDHILL. You can find them at Unit 3 Perrywood Business Park, Honeycrock Lane, Redhill, Surrey. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:CUSTOM DIVERS LIMITED
Company Number:02915741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Unit 3 Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England, RH1 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Rockshaw Road, Merstham, Redhill, England, RH1 3DE

Secretary14 December 1994Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director01 November 2000Active
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director14 December 1994Active
67 Grennell Road, Sutton, SM1 3DS

Secretary05 April 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 April 1994Active
11 Selbourne Avenue, Tolworth, Surbiton, KT6 7NR

Director27 February 1997Active
Flat 3 12 Darlaston Road, London, SW19 4LG

Director20 September 1996Active
341 Martin Way, Raynes Park, London, SW20 9BT

Director05 April 1994Active
Rafters 1 Spout Hill, Addington Village, Croydon, CR0 5AN

Director27 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 April 1994Active
14 Durnsford Road, London, SW19 8HQ

Director05 April 1994Active
67 Grennell Road, Sutton, SM1 3DS

Director05 April 1994Active

People with Significant Control

Mrs Dianne Vassallo
Notified on:20 April 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Unit 3, Perrywood Business Park, Redhill, England, RH1 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Vassallo
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Maltese
Country of residence:England
Address:Unit 3, Perrywood Business Park, Redhill, England, RH1 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Change person secretary company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person secretary company with change date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-14Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Address

Change registered office address company with date old address new address.

Download
2017-01-18Accounts

Accounts with accounts type total exemption full.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption full.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.