Diamond Phoenix Automation Limited

General information

Name:

Diamond Phoenix Automation Ltd

Office Address:

100 Avebury Boulevard MK9 1FH Milton Keynes

Number: 08024110

Incorporation date: 2012-04-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Diamond Phoenix Automation Limited has been in the United Kingdom for at least 12 years. Registered under the number 08024110 in the year 2012, it have office at 100 Avebury Boulevard, Milton Keynes MK9 1FH. This business's classified under the NACE and SIC code 96090 which stands for Other service activities not elsewhere classified. Diamond Phoenix Automation Ltd filed its account information for the period that ended on Mon, 31st Oct 2022. The firm's latest confirmation statement was submitted on Mon, 10th Apr 2023.

Given the following firm's number of employees, it was necessary to find further company leaders: Matthew W. and Keith W. who have been supporting each other since November 2020 for the benefit of the company.

Financial data based on annual reports

Company staff

Matthew W.

Role: Director

Appointed: 01 November 2020

Latest update: 16 January 2024

Keith W.

Role: Director

Appointed: 10 April 2012

Latest update: 16 January 2024

People with significant control

The companies with significant control over this firm include: Conveyor Solutions Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Derby at Chestnut Way, Repton, DE65 6FQ, Derbyshire and was registered as a PSC under the reg no 12153013. D P Automation Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Stone at Old Road, Oulton Heath, ST15 8TN, Staffordshire and was registered as a PSC under the reg no 08252392. Keith W. owns 1/2 or less of company shares.

Conveyor Solutions Limited
Address: 34 Chestnut Way, Repton, Derby, Derbyshire, DE65 6FQ, United Kingdom
Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12153013
Notified on 20 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
D P Automation Limited
Address: Big Cullamoor Old Road, Oulton Heath, Stone, Staffordshire, ST15 8TN, United Kingdom
Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08252392
Notified on 20 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Keith W.
Notified on 10 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 August 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 11 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 11 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Exchange House 494 Midsummer Boulevard

Post code:

MK9 2EA

City / Town:

Milton Keynes

HQ address,
2014

Address:

Exchange House 494 Midsummer Boulevard

Post code:

MK9 2EA

City / Town:

Milton Keynes

HQ address,
2015

Address:

Exchange House 494 Midsummer Boulevard

Post code:

MK9 2EA

City / Town:

Milton Keynes

HQ address,
2016

Address:

Exchange House 494 Midsummer Boulevard

Post code:

MK9 2EA

City / Town:

Milton Keynes

Accountant/Auditor,
2015 - 2014

Name:

M T & A Limited

Address:

8 Shobnall Road

Post code:

DE14 2BA

City / Town:

Burton-on-trent

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age