This company is commonly known as Diamond Power Specialty Limited. The company was founded 111 years ago and was given the registration number 00127571. The firm's registered office is in GAINSBOROUGH. You can find them at Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire. This company's SIC code is 25620 - Machining.
Name | : | DIAMOND POWER SPECIALTY LIMITED |
---|---|---|
Company Number | : | 00127571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1913 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block 10, Diamond Power Specialty Limited, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3AD | Secretary | 30 November 2017 | Active |
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ | Director | 11 June 2018 | Active |
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ | Director | 14 November 2019 | Active |
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ | Director | 07 February 2018 | Active |
Tor Uaine 54 William Street, Helensburgh, G84 8XY | Secretary | - | Active |
2 Mill Of Balloch, Dalvait Road, Alexandria, G83 8QB | Secretary | 19 July 1999 | Active |
10 Tannoch Drive, Milngavie, Glasgow, G62 8AY | Secretary | 24 August 2007 | Active |
Block 10, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3AD | Director | 27 June 2013 | Active |
3 Bank Place, Shotts, ML7 4JX | Director | 21 April 2009 | Active |
Tor Uaine 54 William Street, Helensburgh, G84 8XY | Director | 26 September 1996 | Active |
2032 Scenic Drive Nw, Lancaster, United States, | Director | - | Active |
Westways, 36 Argyle Street, Helensburgh, G84 8DD | Director | - | Active |
14 Meadow Wood Drive, Granville, Ohio, Usa, FOREIGN | Director | - | Active |
B & W Service Company, 90 East Tuscarawas Ave, Barberton, Usa, 44203 | Director | 03 May 1995 | Active |
2951 Mudhouse Road N E, Lancaster, United States Of America, | Director | 01 February 2001 | Active |
7 Burleys Close, Worth, Crawley, RH10 7DB | Director | 30 June 1995 | Active |
8816 Chateau Drive North West, Pickerington, Fairfield County, Usa, 43147 | Director | 26 September 1994 | Active |
Woodlands, 13 The Rise, Amersham, HP7 9AG | Director | 03 December 1994 | Active |
1444 Robinwood Road, Alliance, Ohio, Usa, | Director | - | Active |
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ | Director | 27 June 2013 | Active |
5841 Penwood Drive, Wadsworth, Usa, | Director | 02 April 2001 | Active |
720 W Broadway, Granville, Usa, 43203 | Director | 01 February 1997 | Active |
441 Buckingham Lane, Lancaster Ohio, Usa, 43130 | Director | - | Active |
Brackenhurst, 13 Symington Road North, Symington, KA1 5PZ | Director | - | Active |
2534 Tamworthy Cir.Nw, North Canton, U.S.A., | Director | 06 June 2005 | Active |
16 Wilson Avenue, Troon, KA10 7AF | Director | 17 May 1994 | Active |
Gladjevagen 20, Hasselby, Sweden, | Director | 18 December 1996 | Active |
101 Mackenzie Drive, Pickerington, Usa, 43147 | Director | 28 February 2005 | Active |
44 Queen Street, Helensburgh, G84 9PT | Director | - | Active |
1280 Wheeling Road, Lancaster, Usa, FOREIGN | Director | - | Active |
Hollybank Cottage Kemishford, Mayford, Woking, GU22 0RL | Director | - | Active |
Block 10, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3AD | Director | 01 April 2017 | Active |
4909 Clarke Street, Metairie, Usa, FOREIGN | Director | - | Active |
Block 10, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3AD | Director | 18 October 2012 | Active |
3581 Robert Burns Drive, Richfield, Usa, 44286 | Director | 03 August 1998 | Active |
Diamond Power International Inc | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2600, 2600 East Main Street, Lancaster, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Accounts | Accounts with accounts type full. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Officers | Appoint person secretary company with name date. | Download |
2017-12-06 | Officers | Termination secretary company with name termination date. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.