UKBizDB.co.uk

DIFFUSION ALLOYS LIMITED

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

This company is commonly known as Diffusion Alloys Limited. The company was founded 42 years ago and was given the registration number 01613918. The firm's registered office is in HERTS. You can find them at 160 Great North Road, Hatfield, Herts, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIFFUSION ALLOYS LIMITED
Company Number:01613918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:160 Great North Road, Hatfield, Herts, AL9 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP

Director28 February 2013Active
Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP

Director26 April 2012Active
Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP

Director21 April 2015Active
Flat 3 Conduit House, Greenwich, London, SE10 8HW

Secretary-Active
160 Great North Road, Hatfield, Herts, AL9 5JW

Director06 February 2015Active
1 Farthingfield, Wrotham, Sevenoaks, TN15 7DL

Director04 July 1994Active
160, Great North Road, Birchwood Industrial Estate, Hatfield, United Kingdom, AL9 5JW

Director31 January 2012Active
160, Great North Road, Birchwood Industrial Estate, Hatfield, United Kingdom, AL9 5JW

Director31 January 2012Active
Nb Great Work, Middx & Herts Boat Services, Winkwell Dock, Hemel Hempstead, HP1 2RZ

Director-Active
Flat 2, 10 Surrendale Place, Maida Vale, London, W9 2QW

Director17 June 2008Active
20 Headingley Close, Stevenage, SG1 3RN

Director-Active
Elmdene Worcester Road, Inkberrow, Worcester, WR7 4ET

Director-Active
160 Great North Road, Hatfield, Herts, AL9 5JW

Director26 April 2012Active
89 High Street, Pirton, Hitchin, SG5 3PU

Director26 May 1999Active
6 Jacobs Well Mews, London, W1U 3DY

Director17 June 2008Active
160 Great North Road, Hatfield, Herts, AL9 5JW

Director26 April 2012Active
160 Great North Road, Hatfield, Herts, AL9 5JW

Director-Active
The Coach House, Hampstead Hill Gardens, London, NW3 2PL

Director-Active
54 Wildwood Road, London, NW11 6UP

Director-Active
The Coach House, Hampstead Hill Gardens, London, NW3 2PL

Director08 January 2001Active
18 Blandford Road, London, W4 1DU

Director08 January 2001Active

People with Significant Control

Ms Lisa Randall
Notified on:17 February 2021
Status:Active
Date of birth:February 1971
Nationality:British
Address:Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Hephaestus Cleantech Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:160, Great North Road, Hatfield, England, AL9 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Time To Act Limited
Notified on:14 August 2019
Status:Active
Country of residence:England
Address:160-162, Great North Road, Hatfield, England, AL9 5JW
Nature of control:
  • Voting rights 75 to 100 percent
Diffusion Alloys Holdings Limited
Notified on:19 June 2017
Status:Active
Country of residence:England
Address:160, Great North Road, Hatfield, England, AL9 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hephaestus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:160, Great North Road, Hatfield, England, AL9 5JW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Insolvency

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

Download
2022-05-11Address

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

Download
2022-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Insolvency

Liquidation disclaimer notice.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Insolvency

Liquidation voluntary arrangement completion.

Download
2018-01-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.