UKBizDB.co.uk

DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD

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

This company is commonly known as Diamond Construction & Engineering Recruitment Ltd. The company was founded 31 years ago and was given the registration number 02731679. The firm's registered office is in WICKFORD. You can find them at Elm Court, Southend Road, Wickford, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD
Company Number:02731679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Elm Court, Southend Road, Wickford, Essex, SS11 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary16 July 1992Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 January 2012Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director16 July 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 July 1992Active
73 Chatsworth Avenue, Cosham, Portsmouth, PO6 2UG

Director18 October 2004Active
80 Camberley Drive, Bamford, Rochdale, OL11 4BA

Director01 June 2006Active
97 Rochester Road, Cuxton, Rochester, ME2 1AE

Director15 September 2003Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 January 2012Active
22 Regents Court, Kings Road, Burnham On Crouch, CM0 8PP

Director16 July 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director16 July 1992Active

People with Significant Control

Mr Paul Martin Hoffman
Notified on:05 December 2023
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Ann Kingston
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-19Capital

Capital return purchase own shares.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-01-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.