DIAMOND DISPOSAL CO LIMITED
Overview
| Company Name | DIAMOND DISPOSAL CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08948625 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIAMOND DISPOSAL CO LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DIAMOND DISPOSAL CO LIMITED located?
| Registered Office Address | Europa House, Europa House, Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIAMOND DISPOSAL CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE DENTAL DIRECTORY LIMITED | Apr 28, 2014 | Apr 28, 2014 |
| BROOMCO (4270) LIMITED | Mar 19, 2014 | Mar 19, 2014 |
What are the latest accounts for DIAMOND DISPOSAL CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DIAMOND DISPOSAL CO LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for DIAMOND DISPOSAL CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
legacy | 81 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 089486250004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 089486250003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed the dental directory LIMITED\certificate issued on 24/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 089486250004, created on Mar 30, 2023 | 114 pages | MR01 | ||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Appointment of Mr Stephen William Roseby as a secretary on Jun 06, 2022 | 2 pages | AP03 | ||||||||||
Registered office address changed from 6 Perry Way Witham CM8 3SX England to Europa House, Europa House, Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on Jun 14, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Johanna Elizabeth Deason as a secretary on Jun 06, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Benjamin William Goodger as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gervase Paul Adams as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 089486250002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of DIAMOND DISPOSAL CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSEBY, Stephen William | Secretary | Europa House, Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House, England | 296894840001 | |||||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| CARROLL, Leo Damian | Secretary | Stoneclough Road Kearsley M26 1GG Manchester Europa House, Europa Trading Estate | 236384500001 | |||||||
| DEASON, Johanna Elizabeth | Secretary | Perry Way CM8 3SX Witham 6 England | 268039820001 | |||||||
| MCDONALD, Elizabeth Mary | Secretary | Europa Trading Estate, Stoneclough Road M26 1GG Kearlsey Integrated Dental Holdings, Europa House Manchester United Kingdom | 186087490001 | |||||||
| ROBSON, William Henry Mark | Secretary | Stoneclough Road Kearsley M26 1GG Manchester Europa House, Europa Trading Estate United Kingdom | 192568450001 | |||||||
| ADAMS, Gervase Paul | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 251246070001 | |||||
| BONNAVION, Jean Michel Claude | Director | Europa Trading Estate, Stoneclough Road Kearlsey M26 1GG Manchester Integrated Dental Holdings, Europa House United Kingdom | England | French | 177007640001 | |||||
| GOODGER, Benjamin William | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 261463160001 | |||||
| KUMP, Eric John | Director | Europa Trading Estate, Stoneclough Road Kearlsey M26 1GG Manchester Integrated Dental Holdings, Europa House United Kingdom | United Kingdom | British | 186087470001 | |||||
| MILLS, Martin Arthur | Director | Perry Way CM8 3SX Witham 6 Essex England | England | British | 153036740001 | |||||
| RIALL, Tom | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 177307320003 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate, Stoneclough Road Kearlsey M26 1GG Manchester Integrated Dental Holdings, Europa House United Kingdom | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate, Stoneclough Road Kearlsey M26 1GG Manchester Integrated Dental Holdings, Europa House United Kingdom | England | British | 185155550001 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Stoneclough Road Kearsley M26 1GG Manchester Europa House, Europa Trading Estate | United Kingdom | British | 239506860001 | |||||
| STEPHENSON, Robert Mark | Director | Stoneclough Road Kearsley M26 1GG Manchester Europa House, Europa Trading Estate | England | British | 134638650001 | |||||
| STIRLING, Alex George | Director | Stoneclough Road Kearsley M26 1GG Manchester Europa House, Europa Trading Estate United Kingdom | United Kingdom | British | 160039370001 |
Who are the persons with significant control of DIAMOND DISPOSAL CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turnstone Bidco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0