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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Rockshaw Road, Merstham, Redhill, England, RH1 3DE | Secretary | 14 December 1994 | Active |
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ | Director | 01 November 2000 | Active |
Unit 3, Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ | Director | 14 December 1994 | Active |
67 Grennell Road, Sutton, SM1 3DS | Secretary | 05 April 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 April 1994 | Active |
11 Selbourne Avenue, Tolworth, Surbiton, KT6 7NR | Director | 27 February 1997 | Active |
Flat 3 12 Darlaston Road, London, SW19 4LG | Director | 20 September 1996 | Active |
341 Martin Way, Raynes Park, London, SW20 9BT | Director | 05 April 1994 | Active |
Rafters 1 Spout Hill, Addington Village, Croydon, CR0 5AN | Director | 27 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 April 1994 | Active |
14 Durnsford Road, London, SW19 8HQ | Director | 05 April 1994 | Active |
67 Grennell Road, Sutton, SM1 3DS | Director | 05 April 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Change person secretary company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person secretary company with change date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-22 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.