UKBizDB.co.uk

DIAMOND HOME IMPROVEMENTS (DROITWICH) LIMITED

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

This company is commonly known as Diamond Home Improvements (droitwich) Limited. The company was founded 28 years ago and was given the registration number 03161196. The firm's registered office is in DROITWICH. You can find them at 22 North Street Industrial Estate, , Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAMOND HOME IMPROVEMENTS (DROITWICH) LIMITED
Company Number:03161196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 North Street Industrial Estate, Droitwich, Worcestershire, WR9 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn Barn, Ladywood, Droitwich, WR9 0AJ

Director19 February 1996Active
Flat 9, Hawford House Ombersley Road, Hawford, Worcester, WR3 7SQ

Secretary19 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 February 1996Active
Acorn Barn, Ladywood, Droitwich Spa, WR9 0AJ

Director19 February 1996Active
Flat 9, Hawford House Ombersley Road, Hawford, Worcester, WR3 7SQ

Director19 February 1996Active
Flat 9, Hawford House Ombersley Road, Hawford, Worcester, WR3 7SQ

Director19 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 February 1996Active

People with Significant Control

Diamond Window Holdings Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:22 North Street Industrial Estate, Droitwich, United Kingdom, WR9 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Simmonds
Notified on:07 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Acorn Barn, Ladywood, Droitwich, United Kingdom, WR9 0AJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Officers

Termination secretary company with name termination date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.