UKBizDB.co.uk

DIAMANT DK SERVICES LTD

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

This company is commonly known as Diamant Dk Services Ltd. The company was founded 5 years ago and was given the registration number 11944929. The firm's registered office is in ILFORD. You can find them at 13 Cleves Walk, , Ilford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DIAMANT DK SERVICES LTD
Company Number:11944929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:13 Cleves Walk, Ilford, England, IG6 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Edenhall Road, Romford, England, RM3 7RT

Director01 April 2022Active
5, Edenhall Road, Romford, England, RM3 7RT

Director24 May 2020Active
5, Edenhall Road, Romford, England, RM3 7RT

Director10 November 2021Active
20, Cheneys Road, London, England, E11 3LN

Director13 April 2019Active
13, Cleves Walk, Ilford, England, IG6 2NQ

Director24 May 2020Active

People with Significant Control

Mrs Daniela Ilinitchii
Notified on:01 April 2022
Status:Active
Date of birth:March 1996
Nationality:Romanian
Country of residence:England
Address:5, Edenhall Road, Romford, England, RM3 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gheorghi Ilinitchii
Notified on:10 November 2021
Status:Active
Date of birth:April 1990
Nationality:Romanian
Country of residence:England
Address:5, Edenhall Road, Romford, England, RM3 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ludmila Zamaneagra
Notified on:24 May 2020
Status:Active
Date of birth:November 1984
Nationality:Romanian
Country of residence:England
Address:13, Cleves Walk, Ilford, England, IG6 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gheorghi Ilinitchii
Notified on:13 April 2019
Status:Active
Date of birth:April 1990
Nationality:Romanian
Country of residence:England
Address:20, Cheneys Road, London, England, E11 3LN
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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-03Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-24Address

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

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Address

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

Download
2020-10-03Resolution

Resolution.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Address

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

Download
2020-05-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.