UKBizDB.co.uk

DIAMOND POWER SPECIALTY LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Block 10, Diamond Power Specialty Limited, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3AD

Secretary30 November 2017Active
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ

Director11 June 2018Active
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ

Director14 November 2019Active
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ

Director07 February 2018Active
Tor Uaine 54 William Street, Helensburgh, G84 8XY

Secretary-Active
2 Mill Of Balloch, Dalvait Road, Alexandria, G83 8QB

Secretary19 July 1999Active
10 Tannoch Drive, Milngavie, Glasgow, G62 8AY

Secretary24 August 2007Active
Block 10, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3AD

Director27 June 2013Active
3 Bank Place, Shotts, ML7 4JX

Director21 April 2009Active
Tor Uaine 54 William Street, Helensburgh, G84 8XY

Director26 September 1996Active
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

Director03 May 1995Active
2951 Mudhouse Road N E, Lancaster, United States Of America,

Director01 February 2001Active
7 Burleys Close, Worth, Crawley, RH10 7DB

Director30 June 1995Active
8816 Chateau Drive North West, Pickerington, Fairfield County, Usa, 43147

Director26 September 1994Active
Woodlands, 13 The Rise, Amersham, HP7 9AG

Director03 December 1994Active
1444 Robinwood Road, Alliance, Ohio, Usa,

Director-Active
Unit 5b Heapham Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ

Director27 June 2013Active
5841 Penwood Drive, Wadsworth, Usa,

Director02 April 2001Active
720 W Broadway, Granville, Usa, 43203

Director01 February 1997Active
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.,

Director06 June 2005Active
16 Wilson Avenue, Troon, KA10 7AF

Director17 May 1994Active
Gladjevagen 20, Hasselby, Sweden,

Director18 December 1996Active
101 Mackenzie Drive, Pickerington, Usa, 43147

Director28 February 2005Active
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

Director01 April 2017Active
4909 Clarke Street, Metairie, Usa, FOREIGN

Director-Active
Block 10, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3AD

Director18 October 2012Active
3581 Robert Burns Drive, Richfield, Usa, 44286

Director03 August 1998Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Accounts

Accounts with accounts type full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-12-06Officers

Appoint person secretary company with name date.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.