UKBizDB.co.uk

DIAMONDDEAL LTD

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

This company is commonly known as Diamonddeal Ltd. The company was founded 4 years ago and was given the registration number 12351656. The firm's registered office is in BRADFORD. You can find them at 961 First Floor, Thornton Road, Bradford, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:DIAMONDDEAL LTD
Company Number:12351656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:961 First Floor, Thornton Road, Bradford, England, BD8 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
961, Thornton Road, Bradford, England, BD8 0JD

Director03 May 2021Active
Office 6, Office 6 Trade Force Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Director21 April 2021Active
961, Thornton Road, Bradford, England, BD8 0JD

Director24 September 2020Active
5, Aireville Avenue, Shipley, England, BD18 3AF

Director06 December 2019Active

People with Significant Control

Mr Mohammed Tayyab
Notified on:03 May 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:961, Thornton Road, Bradford, England, BD8 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Miss Kalbir Kaur
Notified on:21 April 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Office 6 Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Tayyab
Notified on:06 December 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:5, Aireville Avenue, Shipley, England, BD18 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-06Address

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

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Address

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

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Address

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

Download
2020-11-30Address

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

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-08-04Address

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

Download
2020-05-28Address

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

Download
2019-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.