UKBizDB.co.uk

DIAMOND DESIGN ALLOYS LIMITED

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

This company is commonly known as Diamond Design Alloys Limited. The company was founded 9 years ago and was given the registration number 09427316. The firm's registered office is in MANCHESTER. You can find them at 10 Monde Trading Estate Off Westinghouse Road, Trafford Park, Manchester, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DIAMOND DESIGN ALLOYS LIMITED
Company Number:09427316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:10 Monde Trading Estate Off Westinghouse Road, Trafford Park, Manchester, Lancashire, England, M17 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Monde Trading Estate, Off Westinghouse Road, Trafford Park, Manchester, England, M17 1LP

Director11 June 2020Active
10 Monde Trading Estate, Off Westinghouse Road, Trafford Park, Manchester, England, M17 1LP

Director11 June 2020Active
10 Monde Trading Estate, Off Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1LP

Director11 June 2020Active
Unit 10 Monde Trading Estate, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1LP

Director06 February 2015Active

People with Significant Control

Mr David Gage
Notified on:11 June 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:10 Monde Trading Estate, Off Westinghouse Road, Manchester, England, M17 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Gerrard Mccauley
Notified on:11 June 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:10 Monde Trading Estate, Off Westinghouse Road, Manchester, England, M17 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Parkway Prestige (Arc) Limited
Notified on:06 February 2017
Status:Active
Country of residence:United Kingdom
Address:7, Christie Way, Manchester, United Kingdom, M21 7QY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-25Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Capital

Capital allotment shares.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-18Address

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

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.