UKBizDB.co.uk

DIAMOND NORTH WEST LOGISTICS LIMITED

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

This company is commonly known as Diamond North West Logistics Limited. The company was founded 4 years ago and was given the registration number 12574836. The firm's registered office is in ST. HELENS. You can find them at Diamond House 4 Chirton Close, Haydock, St. Helens, . This company's SIC code is 52243 - Cargo handling for land transport activities.

Company Information

Name:DIAMOND NORTH WEST LOGISTICS LIMITED
Company Number:12574836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2020
End of financial year:21 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:Diamond House 4 Chirton Close, Haydock, St. Helens, England, WA11 0FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adamson House, Wilmslow Road, Manchester, England, M20 2YY

Director05 December 2023Active
Adamson House, Wilmslow Road, Manchester, England, M20 2YY

Secretary17 April 2023Active
Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Secretary10 February 2022Active
Adamson House, Wilmslow Road, Manchester, England, M20 2YY

Director27 October 2023Active
4, Chirton Close, Haydock, St. Helens, England, WA11 0FG

Director19 April 2023Active
102, Lunts Heath Road, Widnes, England, WA8 5BD

Director28 April 2020Active
4, Chirton Close, Haydock, St. Helens, England, WA11 0FG

Director14 October 2023Active
Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director17 February 2022Active
4, Chirton Close, Haydock, St. Helens, England, WA11 0FG

Director21 June 2020Active
Diamond House, 4 Chirton Close, Haydock, St. Helens, England, WA11 0FG

Director18 May 2020Active
Diamond House, 4 Chirton Close, Haydock, St. Helens, England, WA11 0FG

Director10 October 2020Active
Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director04 January 2022Active
Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director22 July 2022Active
4, Chirton Close, Haydock, St. Helens, England, WA11 0FG

Director21 January 2023Active
90, Amesbury Road, Blackley, Manchester, England, M9 6JF

Director18 July 2022Active

People with Significant Control

Mr Dean Raymond Benson
Notified on:19 April 2023
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:4, Chirton Close, St. Helens, England, WA11 0FG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shaun Micheal Taaffe
Notified on:01 February 2023
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:4, Chirton Close, St. Helens, England, WA11 0FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Shaun Micheal Taaffe
Notified on:18 July 2022
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Adamson House, Towers Business Park, Manchester, England, M20 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thomas Benson
Notified on:04 September 2020
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Adamson House, Wilmslow Road, Manchester, England, M20 2YY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Dean Raymond Benson
Notified on:28 April 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:102, Lunts Heath Road, Widnes, England, WA8 5BD
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-23Gazette

Gazette notice compulsory.

Download
2023-12-08Officers

Termination secretary company with name termination date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-05Address

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

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-28Officers

Appoint person director company with name date.

Download
2023-10-28Persons with significant control

Cessation of a person with significant control.

Download
2023-10-28Persons with significant control

Notification of a person with significant control.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-28Persons with significant control

Cessation of a person with significant control.

Download
2023-10-28Officers

Appoint person director company with name date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-28Address

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

Download
2023-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.