Blue Diamond Industrial Supplies Limited

General information

Name:

Blue Diamond Industrial Supplies Ltd

Office Address:

Gordon House Bridge Close GU21 4PD Woking

Number: 08762555

Incorporation date: 2013-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08762555 - reg. no. for Blue Diamond Industrial Supplies Limited. This company was registered as a Private Limited Company on Tuesday 5th November 2013. This company has been actively competing on the market for eleven years. This enterprise may be reached at Gordon House Bridge Close in Woking. The office's postal code assigned to this location is GU21 4PD. This enterprise's principal business activity number is 46900 - Non-specialised wholesale trade. 2022-12-31 is the last time when account status updates were reported.

The enterprise's trademark is "DECORGUARD". They proposed it on 2015-10-28 and it was accepted after three months. The trademark's registration expires on 2025-10-28.

Our information describing this particular firm's members shows us a leadership of two directors: Timothy R. and Neville Y. who were appointed to their positions on Monday 1st January 2018.

Trade marks

Trademark UK00003133672
Trademark image:-
Trademark name:DECORGUARD
Status:Registered
Filing date:2015-10-28
Date of entry in register:2016-01-29
Renewal date:2025-10-28
Owner name:Blue Diamond Industrial Supplies Ltd
Owner address:20 Carlyon Close, FARNBOROUGH, United Kingdom, GU14 7BX

Financial data based on annual reports

Company staff

Timothy R.

Role: Director

Appointed: 01 January 2018

Latest update: 11 March 2024

Neville Y.

Role: Director

Appointed: 01 January 2018

Latest update: 11 March 2024

People with significant control

Executives who control this firm include: Neville Y. has substantial control or influence over the company. Cooper Dennison Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woking at Bridge Close, GU21 7SA and was registered as a PSC under the registration number 11185954. Timothy R. has substantial control or influence over the company.

Neville Y.
Notified on 1 January 2018
Nature of control:
substantial control or influence
Cooper Dennison Holdings Limited
Address: Gordon House Bridge Close, Woking, GU21 7SA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11185954
Notified on 1 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Timothy R.
Notified on 1 January 2018
Nature of control:
substantial control or influence
Paul K.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of shares
Helen K.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 05 November 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-11-05 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

20 Carlyon Close

Post code:

GU14 7BX

City / Town:

Farnborough

HQ address,
2015

Address:

20 Carlyon Close

Post code:

GU14 7BX

City / Town:

Farnborough

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
10
Company Age

Closest Companies - by postcode