UKBizDB.co.uk

DIAMOND BUSINESS SYSTEMS LTD

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

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.

Company Information

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:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH

Secretary26 November 1998Active
31 St Helens Street, Corbridge, NE45 5BE

Director26 November 1998Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH

Director20 August 2012Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH

Director26 November 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-20Dissolution

Dissolution application strike off company.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-10Accounts

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-10-28Accounts

Change account reference date company current extended.

Download
2021-06-21Incorporation

Memorandum articles.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-11Address

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

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.