UKBizDB.co.uk

DIBA INDUSTRIES LIMITED

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

This company is commonly known as Diba Industries Limited. The company was founded 50 years ago and was given the registration number 01138135. The firm's registered office is in CAMBRIDGE. You can find them at 2 College Park, Coldhams Lane, Cambridge, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:DIBA INDUSTRIES LIMITED
Company Number:01138135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:2 College Park, Coldhams Lane, Cambridge, CB1 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bea Unc, 100 Enterprise Drive, Pittsburgh 15275, United States,

Director14 September 2020Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Director26 February 2021Active
18, Valentine Way, Hessett, Bury St. Edmunds, United Kingdom, IP30 9BP

Secretary23 December 2003Active
1 The Meadows, Haslingfield, Cambridge, CB3 7JD

Secretary-Active
Meadow House, Thistle Corner Queen Adelaide, Ely, CB7 4TY

Secretary11 November 2003Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Secretary14 July 2017Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Secretary01 July 2022Active
5 Kirkby Close, Cambridge, CB4 1XP

Secretary23 October 2007Active
12 Bell Mead, Sawbridgeworth, CM21 9ES

Director27 April 1998Active
57, Bloomer Road, North Salem, United States, NY 10560

Director21 September 2009Active
7, Marlin Road, Sandy Hook, Usa,

Director13 August 2012Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Director06 May 2014Active
1 The Meadows, Haslingfield, Cambridge, CB3 7JD

Director-Active
Church House, 4 Ravensdale, Landbeach, CB4 8BD

Director-Active
Church House, 4 Ravensdale, Landbeach, CB4 8BD

Director-Active
11 Hillcrest Drive, Randolph, Usa, FOREIGN

Director14 November 2005Active
Ivydale House, Belvoir Road, Bottesford, Nottingham, NG13 0BG

Director01 September 2000Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Director17 June 2016Active
23, Spring Meadows, Great Shefford, Hungerford, United Kingdom, RG17 7EN

Director13 August 2012Active
535, Springfield Avenue Suite 110, Summit, United States,

Director07 August 2018Active
17, Rippling Brook Way, Randolph, Usa,

Director01 May 2002Active
10 Kingfisher Close, Sandy, SG19 2UX

Director01 October 2001Active
4, Precision Road, Danbury, United States,

Director07 August 2018Active
4, Precision Road, Danbury, United States,

Director07 August 2018Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Director14 July 2017Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Director01 July 2019Active
Lindhay 6 Vicary Lane, Woodhouse, Loughborough, LE12 8UL

Director-Active
2 College Park, Coldhams Lane, Cambridge, CB1 3HD

Director07 August 2021Active
91 Wood Lane, Hednes Ford, Cannock, WS12 5BW

Director03 July 2000Active

People with Significant Control

Halma Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Misbourne Court, Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Accounts

Accounts with accounts type full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-05Change of constitution

Statement of companys objects.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.