This company is commonly known as Diamond Red Limited. The company was founded 14 years ago and was given the registration number 07197380. The firm's registered office is in WHETSTONE. You can find them at Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DIAMOND RED LIMITED |
---|---|---|
Company Number | : | 07197380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, England, LE8 6ZG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F, Whiteacres, Cambridge Road, Whetstone, England, LE8 6ZG | Director | 01 March 2016 | Active |
Whitegates, 15a Coventry Road, Narborough, LE9 5GD | Director | 30 June 2010 | Active |
Unit F, Whiteacres, Cambridge Road, Whetstone, England, LE8 6ZG | Director | 12 November 2018 | Active |
Minshull House, 67 Wellington Road North, Stockport, U.K., SK4 2LP | Corporate Secretary | 22 March 2010 | Active |
28, Stoneygate Road, Leicester, United Kingdom, LE2 2AD | Director | 30 June 2010 | Active |
Minshull House, 67 Wellington Road North, Stockport, U.K., SK4 2LP | Director | 22 March 2010 | Active |
Mr Anil Hindocha | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F, Whiteacres, Whetstone, England, LE8 6ZG |
Nature of control | : |
|
Mr Shyam Dass Chawla | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F, Whiteacres, Whetstone, England, LE8 6ZG |
Nature of control | : |
|
Mr Chander Chawla | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F, Whiteacres, Whetstone, England, LE8 6ZG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Gazette | Gazette filings brought up to date. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Address | Change registered office address company with date old address new address. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.