This company is commonly known as Diamond Business Systems Ltd. The company was founded 25 years ago and was given the registration number 03674562. The firm's registered office is in GATESHEAD. You can find them at Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | DIAMOND BUSINESS SYSTEMS LTD |
---|---|---|
Company Number | : | 03674562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH | Secretary | 26 November 1998 | Active |
31 St Helens Street, Corbridge, NE45 5BE | Director | 26 November 1998 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH | Director | 20 August 2012 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH | Director | 26 November 1998 | Active |
Mr John Burns | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, Kingsway North, Gateshead, England, NE11 0JH |
Nature of control | : |
|
Mrs Hazel Patricia Burns | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, Kingsway North, Gateshead, England, NE11 0JH |
Nature of control | : |
|
Diamond Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Harrison Clark Rickerbys, Ellenbourough House, Cheltenham, England, GL50 1YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-20 | Dissolution | Dissolution application strike off company. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-10 | Accounts | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Accounts | Change account reference date company current extended. | Download |
2021-06-21 | Incorporation | Memorandum articles. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.