UKBizDB.co.uk

DIAMOND POINT LIMITED

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

This company is commonly known as Diamond Point Limited. The company was founded 31 years ago and was given the registration number 02733897. The firm's registered office is in MANCHESTER. You can find them at 30 St. Marys Parsonage, Alberton House, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIAMOND POINT LIMITED
Company Number:02733897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 52220 - Service activities incidental to water transportation
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 St. Marys Parsonage, Alberton House, Manchester, M3 2WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Wilgenlaan 16, 3831xv, Leusden, Netherlands,

Director27 May 2021Active
95, Harpers Lane, Bolton, England, BL1 6HU

Director23 July 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary23 July 1992Active
78 Cherry Tree Lane, Stockport, SK2 7PR

Secretary25 February 1993Active
98 Tetbury Drive, Bolton, BL2 5NS

Secretary23 July 1992Active
30, St. Marys Parsonage, Alberton House, Manchester, M3 2WJ

Director18 April 2019Active
30, St. Marys Parsonage, Alberton House, Manchester, M3 2WJ

Director01 March 2018Active
30, St. Marys Parsonage, Alberton House, Manchester, M3 2WJ

Director01 November 2017Active
3b, Abbotsford Avenue, London, England, N15 3BP

Director18 June 2013Active
3b, Abbotsford Avenue, London, England, N15 3BP

Director18 June 2013Active
52, Deben Road, Woodbridge, England, IP12 1AZ

Director10 June 2020Active
98 Tetbury Drive, Bolton, BL2 5NS

Director23 July 1992Active
30, St. Marys Parsonage, Alberton House, Manchester, M3 2WJ

Director01 March 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director23 July 1992Active

People with Significant Control

Mr William Thomas Pendlebury
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:95, Harpers Lane, Bolton, England, BL1 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-09-17Accounts

Accounts with accounts type dormant.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-04Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Accounts

Accounts with accounts type dormant.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.