UKBizDB.co.uk

DIACORE CONCRETE CUTTING LIMITED

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

This company is commonly known as Diacore Concrete Cutting Limited. The company was founded 31 years ago and was given the registration number 02790459. The firm's registered office is in MIDDLESEX. You can find them at 2 Witheygate Avenue, Staines, Middlesex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIACORE CONCRETE CUTTING LIMITED
Company Number:02790459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Witheygate Avenue, Staines, Middlesex, TW18 2RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England, TN15 6YT

Director19 January 2011Active
Unit C, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England, TN15 6YT

Director28 February 2022Active
2 Witheygate Avenue, Staines, Middlesex, TW18 2RA

Secretary21 January 2011Active
152 Clewer Hill Road, Windsor, SL4 4DB

Secretary16 February 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary16 February 1993Active
2 Witheygate Avenue, Staines, Middlesex, TW18 2RA

Director19 January 2011Active
152 Clewer Hill Road, Windsor, SL4 4DB

Director16 February 1993Active
24 Truss Hill Road, Sunninghill, SL5 9AL

Director16 February 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director16 February 1993Active

People with Significant Control

Invictacut Ltd
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:Crofton, Platt Common, Sevenoaks, England, TN15 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip John Miles
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:2 Witheygate Avenue, Middlesex, TW18 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Mr Anthony Mark Sales
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit C, Chaucer Business Park, Watery Lane, Sevenoaks, England, TN15 6YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

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

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-28Address

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

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Accounts

Change account reference date company current extended.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.