About

Registered Number: 01651261
Date of Incorporation: 14/07/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1141 Regent Court, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD

 

Diab Ltd was founded on 14 July 1982 with its registered office in Gloucester, it's status in the Companies House registry is set to "Active". Evans, Keith Parry, Hahn, Arvid Gunnar Tobias, Martinez, Javier, Gralen, Klas Johan, Hagelqvist, Lennart, Kolmert, Harald, Lawley, Roger Wesley, Lindgren, Lars Krister, Ljungberg, Bo Ivan, Paulsson, Per Anders, Persson, Mats Olle, Skoglund, Thomas Henry, Williams, Brian are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Keith Parry 01 November 2000 - 1
HAHN, Arvid Gunnar Tobias 01 December 2018 - 1
MARTINEZ, Javier 01 November 2016 - 1
GRALEN, Klas Johan 01 January 2010 16 January 2013 1
HAGELQVIST, Lennart 01 May 2013 01 November 2016 1
KOLMERT, Harald 28 October 1996 22 January 2004 1
LAWLEY, Roger Wesley N/A 30 September 1995 1
LINDGREN, Lars Krister N/A 01 October 1993 1
LJUNGBERG, Bo Ivan 04 January 1994 28 October 1996 1
PAULSSON, Per Anders 24 September 2003 31 December 2009 1
PERSSON, Mats Olle 01 November 2016 30 November 2018 1
SKOGLUND, Thomas Henry 28 October 1996 01 November 2016 1
WILLIAMS, Brian N/A 19 February 2002 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
CS01 - N/A 05 March 2019
PSC07 - N/A 07 February 2019
AA - Annual Accounts 15 January 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 January 2014
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AP01 - Appointment of director 01 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 14 March 2005
AUD - Auditor's letter of resignation 25 November 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 04 March 2000
CERTNM - Change of name certificate 20 April 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 02 March 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 20 May 1997
363s - Annual Return 08 April 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 23 February 1996
288 - N/A 23 February 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 22 February 1995
363s - Annual Return 03 March 1994
288 - N/A 03 March 1994
AA - Annual Accounts 08 February 1994
CERTNM - Change of name certificate 28 October 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 05 February 1993
363b - Annual Return 06 April 1992
AA - Annual Accounts 21 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
AA - Annual Accounts 02 September 1991
363a - Annual Return 14 June 1991
288 - N/A 21 December 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 25 April 1990
CERTNM - Change of name certificate 30 March 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 16 March 1988
AUD - Auditor's letter of resignation 17 November 1987
363 - Annual Return 15 October 1987
AA - Annual Accounts 04 April 1987
AA - Annual Accounts 04 April 1987
363 - Annual Return 17 July 1986
NEWINC - New incorporation documents 14 July 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.