-
DIAMOND RAIL SERVICES (UK) LIMITED - Unit 3 Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 07364847
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Butterthwaite Lane
- Ecclesfield
- Sheffield
- South Yorkshire
- S35 9WA Unit 3 Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9WA UK
Management
- Managing Directors
- ENGLAND, Andrew Trevor
- KILMARTIN, Anthony Christopher
- RATCLIFFE, Simon David
- GLOBE, Julie Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-03
- Age Of Company 2010-09-03 13 years
- SIC/NACE
- 30990
Ownership
- Beneficial Owners
- -
- Diamond Automation Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DIAMOND SPECIALIST SEATING LIMITED
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-12-08
- Last Date: 2020-11-24
-
DIAMOND RAIL SERVICES (UK) LIMITED Company Description
- DIAMOND RAIL SERVICES (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07364847. Its current trading status is "live". It was registered 2010-09-03. It was previously called DIAMOND SPECIALIST SEATING LIMITED. It has declared SIC or NACE codes as "30990". It has 4 directors The latest accounts are filed up to 31/08/2011.It can be contacted at Unit 3 Butterthwaite Lane .
Get DIAMOND RAIL SERVICES (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Rail Services (Uk) Limited - Unit 3 Butterthwaite Lane, Ecclesfield, Sheffield, South Yorkshire, United Kingdom
- 2010-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIAMOND RAIL SERVICES (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-02-15) - RESOLUTIONS
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-01) - TM01
-
appoint-person-director-company-with-name-date (2020-11-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-07-02) - AA
-
confirmation-statement-with-no-updates (2020-11-20) - CS01
-
confirmation-statement-with-updates (2020-11-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
capital-alter-shares-redemption-statement-of-capital (2019-10-28) - SH02
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-20) - AP01
-
resolution (2018-03-09) - RESOLUTIONS
-
capital-allotment-shares (2018-03-13) - SH01
-
change-person-director-company-with-change-date (2018-04-12) - CH01
-
confirmation-statement-with-updates (2018-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
cessation-of-a-person-with-significant-control (2017-11-20) - PSC07
-
change-person-director-company-with-change-date (2017-10-17) - CH01
-
change-to-a-person-with-significant-control (2017-10-17) - PSC04
-
confirmation-statement-with-no-updates (2017-09-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-21) - AA
-
notification-of-a-person-with-significant-control (2017-11-20) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
-
mortgage-satisfy-charge-full (2015-07-18) - MR04
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-29) - CH01
-
capital-variation-of-rights-attached-to-shares (2014-10-29) - SH10
-
capital-name-of-class-of-shares (2014-10-29) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
termination-director-company-with-name-termination-date (2014-10-29) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-02-27) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-10-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01
-
change-person-director-company-with-change-date (2011-10-10) - CH01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-11-17) - CERTNM
-
change-of-name-notice (2010-11-17) - CONNOT
-
legacy (2010-10-01) - MG01
-
appoint-person-director-company-with-name (2010-09-20) - AP01
-
capital-allotment-shares (2010-09-13) - SH01
-
incorporation-company (2010-09-03) - NEWINC