Warning: file_put_contents(c/862d7208c8cf0f1554585b027fa7a7f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Diemill Holdings Limited, WR1 3AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIEMILL HOLDINGS LIMITED

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

This company is commonly known as Diemill Holdings Limited. The company was founded 26 years ago and was given the registration number 03552615. The firm's registered office is in WORCESTER. You can find them at Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DIEMILL HOLDINGS LIMITED
Company Number:03552615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 1998
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Street, Worcester, WR1 3AA

Secretary30 April 2019Active
The Field House Quarry Park Road, Pedmore, Stourbridge, DY8 2RE

Director02 June 1998Active
The Field House Quarry Park Road, Pedmore, Stourbridge, DY8 2RE

Secretary02 June 1998Active
88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE

Secretary11 June 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary24 April 1998Active
2 The Summit, Thornton In Craven, Skipton, BD23 3TL

Director02 June 1998Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director24 April 1998Active

People with Significant Control

Mr Stanley Frederick Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:88, Hill Village Road, Sutton Coldfield, England, B75 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Michelle Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:1, Castle Street, Worcester, WR1 3AA
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 (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
2023-08-05Gazette

Gazette dissolved liquidation.

Download
2023-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Address

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

Download
2020-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-28Resolution

Resolution.

Download
2020-05-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Accounts

Change account reference date company previous extended.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person secretary company with change date.

Download
2015-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.