Diamond H Lifting Equipment Ltd

General information

Name:

Diamond H Lifting Equipment Limited

Office Address:

Old Fire Station Durham Road Birtley DH3 1LU Chester Le Street

Number: 08235268

Incorporation date: 2012-10-01

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08235268 twelve years ago, Diamond H Lifting Equipment Ltd is categorised as a Private Limited Company. The business current office address is Old Fire Station Durham Road, Birtley Chester Le Street. The firm's Standard Industrial Classification Code is 32990: Other manufacturing n.e.c.. 2022-09-29 is the last time account status updates were reported.

In order to be able to match the demands of their customers, the business is constantly being directed by a group of three directors who are Amanda D., Steve H. and Paul D.. Their work been of prime importance to this specific business since May 2021. In addition, the managing director's tasks are aided with by a secretary - Steve H., who was chosen by this specific business in 2012.

Executives with significant control over the firm are: Steve H. owns 1/2 or less of company shares. Paul D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amanda D.

Role: Director

Appointed: 10 May 2021

Latest update: 16 March 2024

Steve H.

Role: Director

Appointed: 01 October 2012

Latest update: 16 March 2024

Paul D.

Role: Director

Appointed: 01 October 2012

Latest update: 16 March 2024

Steve H.

Role: Secretary

Appointed: 01 October 2012

Latest update: 16 March 2024

People with significant control

Steve H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 June 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 5 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-29
Annual Accounts
Start Date For Period Covered By Report 2017-09-30
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-29
Annual Accounts
Start Date For Period Covered By Report 2020-09-30
End Date For Period Covered By Report 2021-09-29
Annual Accounts
Start Date For Period Covered By Report 2021-09-30
End Date For Period Covered By Report 2022-09-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Tue, 9th Apr 2024 - the day director's appointment was terminated (TM01)
filed on: 30th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Similar companies nearby

Closest companies