About

Registered Number: 04485018
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 109 Garner Street, Stoke-On-Trent, ST4 7AS,

 

Founded in 2002, Diamond Freight Ltd has its registered office in Stoke-On-Trent. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHT, Amanda Jayne 12 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 13 July 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 16 July 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 14 July 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AAMD - Amended Accounts 18 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 August 2010
363a - Annual Return 01 August 2009
AA - Annual Accounts 27 May 2009
CERTNM - Change of name certificate 24 January 2009
CERTNM - Change of name certificate 04 November 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 28 July 2007
363s - Annual Return 24 April 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 17 February 2004
225 - Change of Accounting Reference Date 02 February 2004
RESOLUTIONS - N/A 29 November 2003
123 - Notice of increase in nominal capital 29 November 2003
363s - Annual Return 29 October 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
395 - Particulars of a mortgage or charge 28 April 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 March 2013 Outstanding

N/A

All assets debenture 18 April 2012 Outstanding

N/A

Debenture 23 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.