About

Registered Number: 04113848
Date of Incorporation: 24/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Baines Way, Bowthorpe Employment Area, Norwich, NR5 9JR

 

Having been setup in 2000, Diamond Controls Ltd has its registered office in Norwich. Ames, Iain Daniel, Ames, Jeanne Irene, Guy, Steven Paul, Martin, Kevin William are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Jeanne Irene 27 June 2003 01 December 2009 1
GUY, Steven Paul 24 November 2000 06 July 2002 1
MARTIN, Kevin William 23 August 2003 28 March 2005 1
Secretary Name Appointed Resigned Total Appointments
AMES, Iain Daniel 24 November 2000 06 July 2002 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
PSC01 - N/A 21 November 2017
AA - Annual Accounts 12 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 07 November 2016
MR01 - N/A 18 November 2015
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 22 July 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 18 January 2013
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 06 March 2012
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 02 August 2010
AD01 - Change of registered office address 08 June 2010
AR01 - Annual Return 05 January 2010
AD01 - Change of registered office address 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 11 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 13 November 2006
AAMD - Amended Accounts 09 December 2005
AA - Annual Accounts 28 November 2005
363a - Annual Return 11 November 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AA - Annual Accounts 29 August 2003
287 - Change in situation or address of Registered Office 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 08 February 2002
287 - Change in situation or address of Registered Office 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.