UKBizDB.co.uk

DIAMOND FACILITIES SUPPORT LIMITED

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

This company is commonly known as Diamond Facilities Support Limited. The company was founded 14 years ago and was given the registration number 07145959. The firm's registered office is in BIRMINGHAM. You can find them at Unit 2222 - 2226 The Crescent, Birmingham Business Park, Birmingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIAMOND FACILITIES SUPPORT LIMITED
Company Number:07145959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 2222 - 2226 The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB

Secretary25 June 2019Active
Unit 2222 - 2226, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director04 February 2010Active
Unit 2222 - 2226, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director04 February 2010Active
Unit 2222 - 2226, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Secretary28 January 2011Active
52, - 68, Stamford Road, London, United Kingdom, N15 4PZ

Director28 January 2011Active
Unit 2222 - 2226, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director06 December 2013Active
Unit 2222 - 2226, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director04 February 2010Active
Unit 2222 - 2226, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director28 January 2011Active

People with Significant Control

Coat Holdings Limited
Notified on:29 January 2024
Status:Active
Country of residence:England
Address:C/O Philip Barnes & Co Limited, The Old Council Chambers, Tamworth, England, B79 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Arthur Gray
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:31 Forest View, Chingford, England, E4 7AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.