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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Monde Trading Estate, Off Westinghouse Road, Trafford Park, Manchester, England, M17 1LP | Director | 11 June 2020 | Active |
10 Monde Trading Estate, Off Westinghouse Road, Trafford Park, Manchester, England, M17 1LP | Director | 11 June 2020 | Active |
10 Monde Trading Estate, Off Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1LP | Director | 11 June 2020 | Active |
Unit 10 Monde Trading Estate, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1LP | Director | 06 February 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Capital | Capital allotment shares. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.