UKBizDB.co.uk

DIAMOND RED LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, England, LE8 6ZG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Whiteacres, Cambridge Road, Whetstone, England, LE8 6ZG

Director01 March 2016Active
Whitegates, 15a Coventry Road, Narborough, LE9 5GD

Director30 June 2010Active
Unit F, Whiteacres, Cambridge Road, Whetstone, England, LE8 6ZG

Director12 November 2018Active
Minshull House, 67 Wellington Road North, Stockport, U.K., SK4 2LP

Corporate Secretary22 March 2010Active
28, Stoneygate Road, Leicester, United Kingdom, LE2 2AD

Director30 June 2010Active
Minshull House, 67 Wellington Road North, Stockport, U.K., SK4 2LP

Director22 March 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Gazette

Gazette filings brought up to date.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Address

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

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.