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..
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 | : |
|
Registered Address | : | 2 Witheygate Avenue, Staines, Middlesex, TW18 2RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England, TN15 6YT | Director | 19 January 2011 | Active |
Unit C, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England, TN15 6YT | Director | 28 February 2022 | Active |
2 Witheygate Avenue, Staines, Middlesex, TW18 2RA | Secretary | 21 January 2011 | Active |
152 Clewer Hill Road, Windsor, SL4 4DB | Secretary | 16 February 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 16 February 1993 | Active |
2 Witheygate Avenue, Staines, Middlesex, TW18 2RA | Director | 19 January 2011 | Active |
152 Clewer Hill Road, Windsor, SL4 4DB | Director | 16 February 1993 | Active |
24 Truss Hill Road, Sunninghill, SL5 9AL | Director | 16 February 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 16 February 1993 | Active |
Invictacut Ltd | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crofton, Platt Common, Sevenoaks, England, TN15 8JX |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Accounts | Change account reference date company current extended. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.