Check the

DIAMOND LOGISTICS LIMITED

Company
DIAMOND LOGISTICS LIMITED (03372744)

DIAMOND LOGISTICS

Phone: 08433 832 732
A rating

KEY FINANCES

Year
2017
Assets
£1869.95k ▲ £542.17k (40.83 %)
Cash
£504.28k ▲ £342.15k (211.04 %)
Liabilities
£195.24k ▼ £-859.69k (-81.49 %)
Net Worth
£1674.71k ▲ £1401.86k (513.77 %)

REGISTRATION INFO

Company name
DIAMOND LOGISTICS LIMITED
Company number
03372744
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.wordpresswebdesigners.co.uk
Phones
08433 832 732
Registered Address
UNIT 3C, HENLEY BUSINESS PARK PIRBRIGHT ROAD,
NORMANDY,
GUILDFORD,
SURREY,
ENGLAND,
GU3 2DX

ECONOMIC ACTIVITIES

53202
Unlicensed carrier

LAST EVENTS

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Oct 2016
Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ to Unit 3C, Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX on 6 October 2016
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 95

CHARGES

22 March 2016
Status
Outstanding
Delivered
29 March 2016
Persons entitled
Sme Invoice Finance Limited
Description
All freehold and leasehold land and buildings of the…

23 December 2013
Status
Outstanding
Delivered
3 January 2014
Persons entitled
Metro Bank PLC
Description
Notification of addition to or amendment of charge…

3 September 2013
Status
Satisfied on 13 May 2016
Delivered
4 September 2013
Persons entitled
Ultimate Invoice Finance LTD
Description
All assets debenture. All monetary and all obligations and…

7 March 2012
Status
Outstanding
Delivered
14 March 2012
Persons entitled
Universities Superannuation Scheme Limited
Description
The deposit. See image for full details.

20 May 2010
Status
Satisfied on 28 January 2014
Delivered
25 May 2010
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 July 2008
Status
Satisfied on 24 October 2012
Delivered
23 July 2008
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

DIAMOND LOGISTICS LIMITED DIRECTORS

Daniel Allin

  Acting
Appointed
01 December 2012
Occupation
Operations Director
Role
Director
Age
45
Nationality
British
Address
Victoria House, Victoria Road, Farnborough, Hampshire, United Kingdom, GU14 7PG
Country Of Residence
United Kingdom
Name
ALLIN, Daniel

Richard George Harris

  Acting
Appointed
01 June 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
20 Imperial Square, Cheltenham, Gloucestershire, England, GL50 1QZ
Country Of Residence
United Kingdom
Name
HARRIS, Richard George

Kathryn Louise Lester

  Acting
Appointed
19 May 1997
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
9 The Pines Trading Estate, Broad Street, Guildford, Surrey, England, GU3 3BH
Country Of Residence
England
Name
LESTER, Kathryn Louise

Robert Masters William Doughty

  Resigned
Appointed
13 September 2004
Resigned
17 October 2005
Role
Secretary
Nationality
British
Address
25 Telfords Yard, 6-8 The Highway, London, E1W 2BQ
Name
DOUGHTY, Robert Masters William

David Alan Micheal Reith

  Resigned
Appointed
19 May 1997
Resigned
19 May 2005
Role
Secretary
Address
3 The Ashtrees, Guildford Road, Ash, Aldershot, Hampshire, GU12 6BE
Name
REITH, David Alan Micheal

Ruth Roate

  Resigned
Appointed
10 November 2005
Resigned
30 September 2012
Role
Secretary
Address
2 Leaside, Northchapel, West Sussex, GU28 9HD
Name
ROATE, Ruth

SEYMOUR MACINTYRE LIMITED

  Resigned
Appointed
19 May 1997
Resigned
19 May 1997
Role
Secretary
Address
2 The Green, Whorlton, Barnard Castle, Co Durham, DL12 8XE
Name
SEYMOUR MACINTYRE LIMITED

Sandra Robinson

  Resigned
Appointed
02 January 2014
Resigned
24 March 2016
Occupation
Chief Information Officer
Role
Director
Age
62
Nationality
British
Address
9 The Pines Trading Estate, Broad Street, Guildford, Surrey, England, GU3 3BH
Country Of Residence
England
Name
ROBINSON, Sandra

REVIEWS


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