Diamond Responsive Engineering Limited

General information

Name:

Diamond Responsive Engineering Ltd

Office Address:

Unit 6 Butterthwaite Lane Ecclesfield S35 9WA Sheffield

Number: 10051798

Incorporation date: 2016-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

10051798 is a registration number assigned to Diamond Responsive Engineering Limited. The company was registered as a Private Limited Company on Wednesday 9th March 2016. The company has existed in this business for eight years. This firm may be found at Unit 6 Butterthwaite Lane Ecclesfield in Sheffield. The main office's zip code assigned is S35 9WA. The company has been on the market under three different names. The first name, Tfl Responsive Engineering, was switched on Wednesday 2nd November 2016 to Tubular Fabrications. The current name is used since 2021, is Diamond Responsive Engineering Limited. This company's principal business activity number is 64209 which stands for Activities of other holding companies n.e.c.. Diamond Responsive Engineering Ltd reported its account information for the financial period up to 2022-03-31. The most recent confirmation statement was filed on 2023-08-25.

Julie G. and Andrew E. are registered as the firm's directors and have been working on the company success since 2021. What is more, the managing director's responsibilities are assisted with by a secretary - James P., who was selected by this company six years ago.

  • Previous company's names
  • Diamond Responsive Engineering Limited 2021-09-23
  • Tubular Fabrications Limited 2016-11-02
  • Tfl Responsive Engineering Limited 2016-03-09

Financial data based on annual reports

Company staff

Julie G.

Role: Director

Appointed: 25 February 2021

Latest update: 20 March 2024

James P.

Role: Secretary

Appointed: 19 July 2018

Latest update: 20 March 2024

Andrew E.

Role: Director

Appointed: 09 March 2016

Latest update: 20 March 2024

People with significant control

Andrew E. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert R.
Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts
Start Date For Period Covered By Report 09 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Similar companies nearby

Closest companies