Check the

BLUE DIAMOND TECHNOLOGIES LIMITED

Company
BLUE DIAMOND TECHNOLOGIES LIMITED (01373341)

BLUE DIAMOND TECHNOLOGIES

Phone: 02380 258 966
A⁺ rating

ABOUT BLUE DIAMOND TECHNOLOGIES LIMITED

Reduce customers' expenditure on mechanical components whilst maintaining and improving product quality

Renowned for our highly competitive products and services

We carry out a thorough 4 stage review process before making a proposal

We provide our customers with the very best service we can through continual investment in training, equipment and software

Making sure we are not only complying with our systems but they are working. In all areas from Design to Document Control, from Calibration to Contract Review

We take every piece of customer satisfaction seriously, learning where we can do better but also importantly confirming we are getting it right and we take great pride in receiving positive feedback.

As a team we’ll work with you to ensure that we provide the most competitive range of products and services available in our industry.

Our attention to detail means that you can safely leave your business in our hands.

At the outset of any project, large or small, we take time to understand your requirements. Each and every step is documented to help us build a clear picture of exactly what’s needed and how it functions. We have invested heavily in software, test and inspection equipment to achieve this.

Based on our experience with many customer ‘Quality Audits’ we are confident that we have all necessary standards and procedures in place to meet your expectations.

click here to let us know how we can help you

Registered in England No. 01373341

KEY FINANCES

Year
2016
Assets
£3156.27k ▼ £-786.58k (-19.95 %)
Cash
£623.14k ▼ £-696.88k (-52.79 %)
Liabilities
£778.16k ▲ £40.86k (5.54 %)
Net Worth
£2378.1k ▼ £-827.44k (-25.81 %)

REGISTRATION INFO

Company name
BLUE DIAMOND TECHNOLOGIES LIMITED
Company number
01373341
VAT
GB320509888
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.blue-diamond.co.uk
Phones
02380 258 966
09001 300 023
Registered Address
ROLWEY HOUSE,
SCHOOL CLOSE CHANDLERS FORD,
EASTLEIGH,
HAMPSHIRE,
SO53 4BY

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Oct 2016
Confirmation statement made on 24 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 6,666

CHARGES

20 June 2006
Status
Outstanding
Delivered
4 July 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

29 October 2002
Status
Outstanding
Delivered
30 October 2002
Persons entitled
Lloyds Udt Limited
Description
A firts fixed charge over 1 x renault laguna gt 1.9 dci…

8 October 2001
Status
Outstanding
Delivered
9 October 2001
Persons entitled
Lloyds Udt Limited
Description
A first fixed charge over 1X bmw 535 dse, registration no:…

19 September 2000
Status
Outstanding
Delivered
20 September 2000
Persons entitled
Lloyds Udt Limited
Description
First fixed charge over bmw 323CI coupe reg. No. W199XLG…

6 August 1982
Status
Outstanding
Delivered
11 August 1982
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

BLUE DIAMOND TECHNOLOGIES LIMITED DIRECTORS

Richard John Worley

  Acting
Appointed
14 April 2010
Role
Secretary
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Name
WORLEY, Richard John

Paul Jefferson Brain

  Acting
Appointed
04 January 2005
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Country Of Residence
England
Name
BRAIN, Paul Jefferson

Michael James Doel

  Acting
Appointed
03 June 2003
Occupation
Sales Director
Role
Director
Age
67
Nationality
British
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Country Of Residence
England
Name
DOEL, Michael James

Ian James Walters

  Acting
Appointed
04 January 2005
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Country Of Residence
England
Name
WALTERS, Ian James

James Christopher Worley

  Acting
Appointed
12 July 2005
Occupation
Operations Manager
Role
Director
Age
53
Nationality
British
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Country Of Residence
United Kingdom
Name
WORLEY, James Christopher

Michael James Worley

  Acting
Appointed
22 December 1995
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Country Of Residence
England
Name
WORLEY, Michael James

Richard John Worley

  Acting
Occupation
Sales Director
Role
Director
Age
64
Nationality
British
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Country Of Residence
England
Name
WORLEY, Richard John

Paul Parker

  Resigned
Appointed
23 August 1994
Resigned
14 April 2010
Role
Secretary
Address
8 Templecombe Road, Bishopstoke, Eastleigh, Hampshire, SO50 8QL
Name
PARKER, Paul

Christopher John Worley

  Resigned
Appointed
22 July 1994
Resigned
22 August 1994
Role
Secretary
Address
7 Austins Close, Market Harborough, Leicestershire, LE16 9BJ
Name
WORLEY, Christopher John

Judith Worley

  Resigned
Resigned
22 July 1994
Role
Secretary
Address
21 Cupernham Lane, Romsey, Hampshire, SO51 7JJ
Name
WORLEY, Judith

Michael Phillip Parker

  Resigned
Resigned
30 September 2002
Occupation
Sales Director
Role
Director
Age
78
Nationality
British
Address
6 Upper Mead Close, Fair Oak, Eastleigh, Hampshire, SO50 7LS
Name
PARKER, Michael Phillip

Paul Parker

  Resigned
Resigned
11 December 2012
Occupation
Stock Controller
Role
Director
Age
77
Nationality
British
Address
Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY
Country Of Residence
United Kingdom
Name
PARKER, Paul

Christopher John Worley

  Resigned PSC
Appointed
01 November 1992
Resigned
31 December 2002
Role
Director
Age
86
Nationality
British
Address
71 The Hundred, Romsey, Hampshire, SO51 8BZ
Name
WORLEY, Christopher John
Notified On
24 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Judith Worley

  Resigned
Resigned
31 December 2002
Occupation
Credit Controller
Role
Director
Age
85
Nationality
British
Address
21 Cupernham Lane, Romsey, Hampshire, SO51 7JJ
Name
WORLEY, Judith

Michael James Worley

  Resigned PSC
Appointed
20 September 1994
Resigned
20 September 1994
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Meadowcroft, Owslebury Bottom, Winchester, Hampshire, SO21 1LY
Country Of Residence
England
Name
WORLEY, Michael James
Notified On
24 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.