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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Pochard Crescent, Herne Bay, CT6 5QD | Secretary | 29 November 1994 | Active |
1 Oak View Drive, Chartham, Canterbury, England, CT4 7DA | Director | 29 March 2021 | Active |
57, Pochard Crescent, Herne Bay, United Kingdom, CT6 5QD | Director | 01 June 2015 | Active |
3, Pettman Close, Herne Bay, United Kingdom, CT6 5TJ | Director | 01 June 2015 | Active |
1a Fairview Gardens, Sturry, Canterbury, United Kingdom, CT2 0EH | Director | 29 November 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 September 1994 | Active |
Windyridge, Dover Road Guston, Dover, CT15 5EH | Secretary | 07 September 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 September 1994 | Active |
Fiveways Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB | Director | 07 September 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Incorporation | Memorandum articles. | Download |
2024-02-15 | Resolution | Resolution. | Download |
2024-02-12 | Capital | Capital allotment shares. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Capital | Capital allotment shares. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-07-15 | Capital | Capital allotment shares. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.