UKBizDB.co.uk

D. P. DIAMOND DRILLING AND SAWING LIMITED

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

This company is commonly known as D. P. Diamond Drilling And Sawing Limited. The company was founded 20 years ago and was given the registration number 05062830. The firm's registered office is in WARRINGTON. You can find them at 207 Knutsford Road, Grappenhall, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D. P. DIAMOND DRILLING AND SAWING LIMITED
Company Number:05062830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:207 Knutsford Road, Grappenhall, Warrington, WA4 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Secretary03 March 2004Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director01 November 2021Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director26 November 2022Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary03 March 2004Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director26 November 2022Active
88a Ackers Road, Stockton Heath, Warrington, WA4 2EA

Director03 March 2004Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director01 November 2021Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director03 March 2004Active

People with Significant Control

Mrs Denise Clements
Notified on:20 March 2021
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:3 Hunts Lane, Stockton Heath, Warrington, England, WA4 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Dennis Clements
Notified on:20 March 2021
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:3 Hunts Lane, Stockton Heath, Warrington, England, WA4 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Clements
Notified on:20 March 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:3 Hunts Lane, Stockton Heath, Warrington, England, WA4 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Clements
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.