UKBizDB.co.uk

DIPLOMAT BUSINESS SERVICES LIMITED

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

This company is commonly known as Diplomat Business Services Limited. The company was founded 8 years ago and was given the registration number 09946316. The firm's registered office is in GLOSSOP. You can find them at 7 Beechfield Road, Hadfield, Glossop, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DIPLOMAT BUSINESS SERVICES LIMITED
Company Number:09946316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2016
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Beechfield Road, Hadfield, Glossop, Derbyshire, England, SK13 2BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Beechfield Road, Hadfield, Glossop, England, SK13 2BW

Secretary12 November 2018Active
7, Beechfield Road, Hadfield, Glossop, England, SK13 2BW

Director28 December 2017Active
7, Beechfield Road, Hadfield, Glossop, England, SK13 2BW

Director21 September 2017Active
13, High Street East, Glossop, England, SK13 8DA

Secretary17 April 2018Active
13, High Street East, Glossop, United Kingdom, SK13 8DA

Director12 January 2016Active

People with Significant Control

Mr Lee David Jones
Notified on:20 November 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:128, Station Road, Glossop, England, SK13 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary John Jones
Notified on:17 April 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:13, High Street East, Glossop, England, SK13 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Jones
Notified on:01 July 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:13, High Street East, Glossop, United Kingdom, SK13 8DA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Address

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

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.