UKBizDB.co.uk

DIAMOND CUTZ LIMITED

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

This company is commonly known as Diamond Cutz Limited. The company was founded 8 years ago and was given the registration number 10015241. The firm's registered office is in MARKET HARBOROUGH. You can find them at Unit 21 And 22 Eckland Lodge Business Park, Desborough Road, Market Harborough, Leicestershire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:DIAMOND CUTZ LIMITED
Company Number:10015241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unit 21 And 22 Eckland Lodge Business Park, Desborough Road, Market Harborough, Leicestershire, England, LE16 8HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Oxford Street, Wellingborough, England, NN8 4JH

Director24 April 2019Active
13-14 Sheep Street, Wellingborough, England, NN8 1BL

Director19 February 2016Active

People with Significant Control

Mr Benjamin Peter Richardson
Notified on:24 April 2019
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:51 Oxford Street, Wellingborough, England, NN8 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Kenneth Rogers
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Unit 21 And 22, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Donna Louise Rogers
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Moorfield Farm House, Warkton, Kettering, England, NN16 9XJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-10Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control without name date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Change to a person with significant control without name date.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Resolution

Resolution.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Address

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

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Gazette

Gazette filings brought up to date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.