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.
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 | : |
|
Registered Address | : | 45 Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Market Place, Bawtry, Doncaster, DN10 6JL | Secretary | 05 April 2006 | Active |
45 Market Place, Bawtry, Doncaster, DN10 6JL | Director | 05 April 2006 | Active |
45 Market Place, Bawtry, Doncaster, DN10 6JL | Director | 01 September 2004 | Active |
36 Langdale Drive, Tickhill, Doncaster, DN11 9UX | Secretary | 01 September 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 September 2004 | Active |
45 Market Place, Bawtry, Doncaster, DN10 6JL | Director | 26 October 2018 | Active |
36 Langdale Drive, Tickhill, Doncaster, DN11 9UX | Director | 01 September 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-22 | Officers | Change person director company with change date. | Download |
2022-01-22 | Officers | Change person director company with change date. | Download |
2022-01-22 | Officers | Change person director company with change date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.