Pudsey Diamond Engineering Limited

General information

Name:

Pudsey Diamond Engineering Ltd

Office Address:

41 Mitchell Close West Portway Ind. Est. SP10 3TJ Andover

Number: 03432755

Incorporation date: 1997-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Andover with reg. no. 03432755. The firm was started in 1997. The headquarters of this firm is situated at 41 Mitchell Close West Portway Ind. Est.. The post code for this location is SP10 3TJ. The enterprise's registered with SIC code 27900 which stands for Manufacture of other electrical equipment. Pudsey Diamond Engineering Ltd reported its account information for the financial year up to September 30, 2022. The company's latest confirmation statement was submitted on September 11, 2023.

The firm has obtained five trademarks, all are valid. The first trademark was licensed in 2016 and the last one in 2017. The trademark which will become invalid sooner, i.e. in October, 2025 is UK00003133481.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 57 transactions from worth at least 500 pounds each, amounting to £120,484 in total. The company also worked with the Barnsley Metropolitan Borough (2 transactions worth £10,432 in total) and the Isle of Wight Council (6 transactions worth £9,081 in total). Pudsey Diamond Engineering was the service provided to the London Borough of Hillingdon Council covering the following areas: Materials Purchase and Stores Purchase was also the service provided to the Hartlepool Borough Council Council covering the following areas: Purchase-electrical Parts.

According to the official data, this particular limited company is directed by just one managing director: Peter D., who was designated to this position in September 1997.

Trade marks

Trademark UK00003133481
Trademark image:-
Status:Registered
Filing date:2015-10-27
Date of entry in register:2016-01-22
Renewal date:2025-10-27
Owner name:Pudsey Diamond Engineering Ltd
Owner address:Pudsey Diamond, 41 Mitchell Close, ANDOVER, United Kingdom, SP10 3TJ
Trademark UK00003199345
Trademark image:-
Status:Registered
Filing date:2016-11-29
Date of entry in register:2017-02-24
Renewal date:2026-11-29
Owner name:Pudsey Diamond Engineering Ltd
Owner address:Pudsey Diamond, 41 Mitchell Close, ANDOVER, United Kingdom, SP10 3TJ
Trademark UK00003152452
Trademark image:-
Status:Registered
Filing date:2016-03-01
Date of entry in register:2016-06-10
Renewal date:2026-03-01
Owner name:PUDSEY DIAMOND ENGINEERING Ltd
Owner address:Pudsey Diamond, 41 Mitchell Close, ANDOVER, United Kingdom, SP10 3TJ
Trademark UK00003199318
Trademark image:-
Status:Registered
Filing date:2016-11-29
Date of entry in register:2017-02-24
Renewal date:2026-11-29
Owner name:Pudsey Diamond Engineering Ltd
Owner address:Pudsey Diamond, 41 Mitchell Close, ANDOVER, United Kingdom, SP10 3TJ
Trademark UK00003199351
Trademark image:-
Status:Registered
Filing date:2016-11-29
Date of entry in register:2017-02-24
Renewal date:2026-11-29
Owner name:Pudsey Diamond Engineering Ltd
Owner address:Pudsey Diamond, 41 Mitchell Close, ANDOVER, United Kingdom, SP10 3TJ

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 11 September 1997

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Peter D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fiona D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 21 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 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
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 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 57 £ 120 484.41
2020-03-06 06-Mar-2012_3181 £ 12 800.00 Other Supplies & Services
2015 London Borough of Hillingdon 1 £ 769.22
2015-04-20 2015-04-20_5362 £ 769.22 Materials Purchase
2014 Barnsley Metropolitan Borough 2 £ 10 431.84
2014-06-17 5100703732 £ 7 575.84
2013 Hartlepool Borough Council 1 £ 265.15
2013-05-21 BEM0022831 £ 265.15 Purchase-electrical Parts
2013 Sandwell Council 2 £ 3 518.60
2013-05-08 2014P02_002972 £ 2 417.00 Street Scene
2012 Isle of Wight Council 2 £ 5 575.00
2012-09-19 5105655189 £ 4 500.00 Order Settlement
2012 Sandwell Council 2 £ 2 800.65
2012-01-09 2012P10_002004 £ 1 899.15 Street Scene
2011 London Borough of Hillingdon 2 £ 3 182.06
2011-04-20 2011-04-20_1649 £ 1 766.60 Stores Purchase
2011 Isle of Wight Council 2 £ 1 644.64
2011-12-20 5000172885 £ 1 003.14 Cap Contractor Pmts
2010 Isle of Wight Council 2 £ 1 861.80
2010-12-15 5000117364 £ 1 277.40 Order Settlement

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 25110 : Manufacture of metal structures and parts of structures
  • 71129 : Other engineering activities
  • 22290 : Manufacture of other plastic products
26
Company Age

Similar companies nearby

Closest companies