UKBizDB.co.uk

DIAMOND CUT REFINISHING SOLUTIONS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Park Gardens, Yeovil, Somerset, England, BA20 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Clifton Close, Yeovil, England, BA21 5LB

Director22 August 2022Active
69 Collingwood Road, Wyndham Park, Yeovil, England, BA21 5FD

Director31 July 2018Active
9a West Street, Templecombe, England, BA8 0LG

Director31 July 2018Active
32 Chilton Grove, Yeovil, England, BA21 4AW

Director31 July 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-07-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.