UKBizDB.co.uk

DIAMOND RACING LIMITED

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

This company is commonly known as Diamond Racing Limited. The company was founded 29 years ago and was given the registration number 02927579. The firm's registered office is in BLACKWOOD. You can find them at Tralee Central Avenue, Oakdale, Blackwood, Gwent. This company's SIC code is 93191 - Activities of racehorse owners.

Company Information

Name:DIAMOND RACING LIMITED
Company Number:02927579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1994
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:Tralee Central Avenue, Oakdale, Blackwood, Gwent, Wales, NP12 0DU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tralee, Central Avenue, Oakdale, Blackwood, Wales, NP12 0DU

Director01 January 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary10 May 1994Active
45 Himley Green, Leighton Buzzard, LU7 2PY

Secretary01 January 2000Active
51 Bowness Close, Coventry, CV6 2LT

Secretary14 February 2007Active
28 Loxham Road, Chingford, London, E4 8SE

Secretary10 May 1994Active
9, Chelsea Green, Linslade, Leighton Buzzard, LU7 2PT

Secretary16 September 2009Active
22 Lyttleton Close, Coventry, CV3 2XG

Director01 February 2007Active
91 Hockliffe Road, Leighton Buzzard, LU7 3FL

Director15 September 2009Active
91 Hockliffe Road, Leighton Buzzard, LU7 3FL

Director10 May 1994Active
28 Loxham Road, Chingford, London, E4 8SE

Director10 May 1994Active
Tralee, Central Avenue, Oakdale, Blackwood, Wales, NP12 0DU

Director15 May 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director10 May 1994Active

People with Significant Control

Mr Christian Lee Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Wales
Address:Tralee, Central Avenue, Blackwood, Wales, NP12 0DU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Termination secretary company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Address

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

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Address

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

Download

Copyright © 2024. All rights reserved.