Premier Diamonds Limited

General information

Name:

Premier Diamonds Ltd

Office Address:

The Silverworks 67-71 Northwood Street B3 1TX Birmingham

Number: 03010929

Incorporation date: 1995-01-18

Dissolution date: 2023-10-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Premier Diamonds was established on Wed, 18th Jan 1995 as a private limited company. The enterprise registered office was registered in Birmingham on The Silverworks 67-71, Northwood Street. This place zip code is B3 1TX. The office registration number for Premier Diamonds Limited was 03010929. Premier Diamonds Limited had been in business for 28 years until dissolution date on Wed, 11th Oct 2023. sixteen years ago the firm switched its name from M & M Jewellery to Premier Diamonds Limited.

The following business was controlled by a single director: Matthew T., who was chosen to lead the company on Wed, 18th Jan 1995.

Executives who controlled the firm include: Lisa T. owned 1/2 or less of company shares. Matthew T. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Premier Diamonds Limited 2008-11-25
  • M & M Jewellery Limited 1995-01-18

Financial data based on annual reports

Company staff

Matthew T.

Role: Director

Appointed: 18 January 1995

Latest update: 31 March 2024

Matthew T.

Role: Secretary

Appointed: 18 January 1995

Latest update: 31 March 2024

People with significant control

Lisa T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Matthew T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 01 March 2021
Confirmation statement last made up date 18 January 2020
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 November 2013
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 4 June 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 4 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2018 (AA)
filed on: 31st, May 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

14 Warstone Mews Warstone Lane Hockley

Post code:

B18 6JB

HQ address,
2013

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Accountant/Auditor,
2012 - 2013

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 32120 : Manufacture of jewellery and related articles
28
Company Age

Closest Companies - by postcode