UKBizDB.co.uk

DIAMOND BUS (NORTH WEST) LIMITED

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

This company is commonly known as Diamond Bus (north West) Limited. The company was founded 29 years ago and was given the registration number 03037228. The firm's registered office is in OLDBURY. You can find them at Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DIAMOND BUS (NORTH WEST) LIMITED
Company Number:03037228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England, B69 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Secretary27 February 2015Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director01 December 2022Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director30 September 2019Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director27 February 2015Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director27 February 2015Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director01 February 2023Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director01 February 2018Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director27 February 2015Active
6 St Leonards Avenue, Lostock, Bolton, BL6 4JE

Secretary01 June 1995Active
Beacon House, Long Acre, Birmingham, England, B7 5JJ

Secretary30 September 2011Active
38 Morland Avenue, Leicester, LE2 2PE

Secretary23 March 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 March 1995Active
6 St Leonards Avenue, Lostock, Bolton, BL6 4JE

Director01 June 1995Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director27 February 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 March 1995Active
Beacon House, Long Acre, Birmingham, England, B7 5JJ

Director14 November 2014Active
Dovecliff, Barrow Hill Rocester, Uttoxeter, ST14 5BX

Director31 March 2001Active
Orchard Cottage, Stubwood, Uttoxeter, ST14 5HX

Director23 March 1995Active
Beacon House, Long Acre, Birmingham, England, B7 5JJ

Director30 September 2011Active
46 Sandersons Croft, Leigh, Wigan, WN7 2BA

Director01 June 1995Active

People with Significant Control

Rotala Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Oldbury, England, B69 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-18Accounts

Change account reference date company current extended.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-17Accounts

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.