UKBizDB.co.uk

DIAMOND CHAIN (UK) LIMITED

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

This company is commonly known as Diamond Chain (uk) Limited. The company was founded 25 years ago and was given the registration number 03705188. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at Tundry Way, Chainbridge Industrial Estate, Blaydon-on-tyne, Tyne And Wear. This company's SIC code is 25620 - Machining.

Company Information

Name:DIAMOND CHAIN (UK) LIMITED
Company Number:03705188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Tundry Way, Chainbridge Industrial Estate, Blaydon-on-tyne, Tyne And Wear, United Kingdom, NE21 5SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD

Director01 April 2019Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary18 March 1999Active
One Fleet Place, London, EC4M 7WS

Corporate Secretary07 May 2013Active
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ

Corporate Secretary29 March 2001Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary01 February 1999Active
14214, Nw Bronson Creek Drive, Portland, United States, OR 97229

Director18 October 2010Active
402, Kentucky Avenue, Indianapolis, Usa, 46225

Director01 October 2014Active
2222 Cedar Road, Homewood, Usa,

Director26 June 2001Active
366, West 62nd Street, Indianapolis, United States, IN 46420

Director18 September 2012Active
4825 E. Co. Road 100 South, Avon, Usa,

Director01 October 2009Active
402, Kentucky Avenue, Indianapolis, United States Of America,

Director08 April 2013Active
5, Arbeidstraat, Aalst, Belgium,

Director17 October 2011Active
402 Kentucky Avenue, Indianapolis, Usa,

Director01 April 2003Active
8 Ruby Way, Berry Hill Park, Mansfield, NG18 4XA

Director31 October 2005Active
1136 Lathrop Avenue, River Forest, United States, 60305

Director22 March 1999Active
402 Kentucky Avenue, Indianapolis, United States, IN 46225

Director29 December 2017Active
1733 Beech Circle Drive, Plainfield, Usa,

Director22 March 1999Active
11832 Harvard Lane, Carmel, Usa,

Director24 January 2008Active
83 Leonard Street, London, EC2A 4QS

Nominee Director01 February 1999Active
402 Kentucky Avenue, Indianapolis, United States, IN 46225

Director01 September 2017Active
940 N Park Avenue, Indianapolis, Usa, FOREIGN

Director30 September 2005Active
940 N Park Avenue, Indianapolis, Usa, FOREIGN

Director01 April 2002Active
402 Kentucky Avenue, Indianapolis, United States, IN 46225

Director01 October 2018Active
402, Kentucky Avenue, Indianapolis, Usa, IN 46225

Director01 April 2016Active
178, Sandyford Road, Newcastle Upon Tyne, England, NE2 1RN

Director01 April 2019Active
444 Washington, Elmhurst, Usa,

Director22 March 1999Active
2801 Brittany Court, St Charles Il, Usa,

Director20 February 2006Active
5801 Lawton Loop East Dr. Apt 4, Indianapolis, Usa, FOREIGN

Director07 June 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director18 March 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director18 March 1999Active

People with Significant Control

Timken Uk Limited
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Yorks Park, Dudley, United Kingdom, DY2 8UL
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 (7 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
2023-11-24Gazette

Gazette dissolved liquidation.

Download
2023-08-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-24Resolution

Resolution.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Address

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

Download
2022-09-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts amended with accounts type small.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Address

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

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Change account reference date company previous extended.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-03-19Accounts

Change account reference date company current shortened.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.