UKBizDB.co.uk

DIAMOND STAFFING UK LIMITED

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

This company is commonly known as Diamond Staffing Uk Limited. The company was founded 5 years ago and was given the registration number 11861209. The firm's registered office is in ST. HELENS. You can find them at Diamond House 4 Chirton Close, Haydock, St. Helens, . This company's SIC code is 52243 - Cargo handling for land transport activities.

Company Information

Name:DIAMOND STAFFING UK LIMITED
Company Number:11861209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:24 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:Diamond House 4 Chirton Close, Haydock, St. Helens, England, WA11 0FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Eleanor Road, Manchester, England, M21 9FZ

Director14 October 2021Active
59, Ridgefield Street, Failsworth, Manchester, England, M35 0LQ

Director08 November 2019Active
59, Ridgefield Street, Failsworth, Manchester, England, M35 0LQ

Director06 July 2021Active
59 Ridgefield Street, Failsworth, Manchester, England, M35 0LQ

Director05 March 2019Active

Director07 February 2020Active
83, Oakland Street, Widnes, England, WA8 0EW

Director03 February 2020Active
Diamond House, 4 Chirton Close, Haydock, St. Helens, England, WA11 0FG

Director18 May 2020Active
59, Ridgefield Street, Failsworth, Manchester, England, M35 0LQ

Director24 April 2020Active

People with Significant Control

Mr Declan Jordan Benson
Notified on:10 January 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:12, Eleanor Road, Manchester, England, M21 9FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr James Thomas Benson
Notified on:10 January 2021
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:12, Eleanor Road, Manchester, England, M21 9FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Dean Raymond Benson
Notified on:01 February 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Diamond House, 4 Chirton Close, St. Helens, England, WA11 0FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Declan Jordan Benson
Notified on:05 March 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:59 Ridgefield Street, Failsworth, Manchester, England, M35 0LQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-10-30Address

Move registers to sail company with new address.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Address

Change sail address company with new address.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-09-29Address

Default companies house registered office address applied.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Address

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

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.