UKBizDB.co.uk

TIME FOR DIAMONDS LIMITED

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

This company is commonly known as Time For Diamonds Limited. The company was founded 19 years ago and was given the registration number 05219210. The firm's registered office is in DONCASTER. You can find them at 45 Market Place, Bawtry, Doncaster, South Yorkshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:TIME FOR DIAMONDS LIMITED
Company Number:05219210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:45 Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Market Place, Bawtry, Doncaster, DN10 6JL

Secretary05 April 2006Active
45 Market Place, Bawtry, Doncaster, DN10 6JL

Director05 April 2006Active
45 Market Place, Bawtry, Doncaster, DN10 6JL

Director01 September 2004Active
36 Langdale Drive, Tickhill, Doncaster, DN11 9UX

Secretary01 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 September 2004Active
45 Market Place, Bawtry, Doncaster, DN10 6JL

Director26 October 2018Active
36 Langdale Drive, Tickhill, Doncaster, DN11 9UX

Director01 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 September 2004Active

People with Significant Control

Magnolia Trading Company Limited
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:Danum House, 6a South Parade, Doncaster, England, DN1 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Djd Holdings Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:Rose House, 6 Rose Meadows, Retford, England, DN22 8FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Magnolia Trading Co. (Uk) Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:Danum House, South Parade, Doncaster, England, DN1 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Djd Holdings Ltd
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:45, Market Place, Doncaster, England, DN10 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katie Jane Burgin
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:45 Market Place, Doncaster, DN10 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Charles Burgin
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:45 Market Place, Doncaster, DN10 6JL
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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Persons with significant control

Change to a person with significant control.

Download
2022-01-22Officers

Change person director company with change date.

Download
2022-01-22Officers

Change person director company with change date.

Download
2022-01-22Officers

Change person director company with change date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.