UKBizDB.co.uk

PREMIER DIAMOND PRODUCTS LIMITED

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

This company is commonly known as Premier Diamond Products Limited. The company was founded 29 years ago and was given the registration number 02965789. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:PREMIER DIAMOND PRODUCTS LIMITED
Company Number:02965789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Pochard Crescent, Herne Bay, CT6 5QD

Secretary29 November 1994Active
1 Oak View Drive, Chartham, Canterbury, England, CT4 7DA

Director29 March 2021Active
57, Pochard Crescent, Herne Bay, United Kingdom, CT6 5QD

Director01 June 2015Active
3, Pettman Close, Herne Bay, United Kingdom, CT6 5TJ

Director01 June 2015Active
1a Fairview Gardens, Sturry, Canterbury, United Kingdom, CT2 0EH

Director29 November 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 September 1994Active
Windyridge, Dover Road Guston, Dover, CT15 5EH

Secretary07 September 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 September 1994Active
Fiveways Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB

Director07 September 1994Active

People with Significant Control

Mr Stephen Mark Webb
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:57, Pochard Crescent, Herne Bay, United Kingdom, CT6 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Daniel Webb
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:3, Pettman Close, Herne Bay, United Kingdom, CT6 5TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Terence Stanley Webb
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:29, Pleydell Crescent, Canterbury, United Kingdom, CT2 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-15Incorporation

Memorandum articles.

Download
2024-02-15Resolution

Resolution.

Download
2024-02-12Capital

Capital allotment shares.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-07-15Capital

Capital allotment shares.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Address

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

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Change person director company with change date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Address

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

Download

Copyright © 2024. All rights reserved.