This company is commonly known as Diamond Cut Refinishing Solutions Ltd. The company was founded 5 years ago and was given the registration number 11492763. The firm's registered office is in YEOVIL. You can find them at 1 Park Gardens, , Yeovil, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DIAMOND CUT REFINISHING SOLUTIONS LTD |
---|---|---|
Company Number | : | 11492763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2018 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Gardens, Yeovil, Somerset, England, BA20 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Clifton Close, Yeovil, England, BA21 5LB | Director | 22 August 2022 | Active |
69 Collingwood Road, Wyndham Park, Yeovil, England, BA21 5FD | Director | 31 July 2018 | Active |
9a West Street, Templecombe, England, BA8 0LG | Director | 31 July 2018 | Active |
32 Chilton Grove, Yeovil, England, BA21 4AW | Director | 31 July 2018 | Active |
Mr Matthew Charles Oppel Joyce | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Clifton Close, Yeovil, England, BA21 5LB |
Nature of control | : |
|
Mr Jeremy Thomas Bloor | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 32 Chilton Grove, Yeovil, England, BA21 4AW |
Nature of control | : |
|
Mr Arun Bell | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9a West Street, Templecombe, England, BA8 0LG |
Nature of control | : |
|
Mr Mark William Lewis | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Collingwood Road, Wyndham Park, Yeovil, England, BA21 5FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.