About

Registered Number: 06224800
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 2 Trico Warehouse, Skewfields Roundabout, Pontypool, NP4 0XZ

 

Founded in 2007, Diamondpak Ltd are based in Pontypool. Currently we aren't aware of the number of employees at the this organisation. This business has 9 directors listed as Davies, Russell, Duce, Paul, Jones, John Gareth, Price, Anthony, Jundu, Sharon, Davies, Gareth Michael, Davies, Russell Christopher, Jundu, Kavi, Jundu, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCE, Paul 15 May 2012 - 1
JONES, John Gareth 16 April 2010 - 1
PRICE, Anthony 16 April 2010 - 1
DAVIES, Gareth Michael 24 April 2007 03 January 2008 1
DAVIES, Russell Christopher 24 April 2007 28 March 2008 1
JUNDU, Kavi 07 January 2008 15 February 2008 1
JUNDU, Paul 15 February 2008 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Russell 01 June 2010 - 1
JUNDU, Sharon 28 March 2008 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 29 March 2018
MR01 - N/A 06 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 September 2016
MR01 - N/A 27 May 2016
AR01 - Annual Return 10 April 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 10 April 2013
MG01 - Particulars of a mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 27 February 2012
CERTNM - Change of name certificate 06 December 2011
AP01 - Appointment of director 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 September 2010
CH03 - Change of particulars for secretary 09 August 2010
TM02 - Termination of appointment of secretary 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP03 - Appointment of secretary 21 July 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
RESOLUTIONS - N/A 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
123 - Notice of increase in nominal capital 04 March 2009
AA - Annual Accounts 02 December 2008
225 - Change of Accounting Reference Date 02 December 2008
RESOLUTIONS - N/A 25 November 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
353 - Register of members 20 May 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
CERTNM - Change of name certificate 30 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2018 Outstanding

N/A

A registered charge 22 May 2016 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

Chattels mortgage 31 October 2012 Outstanding

N/A

Chattels mortgage 10 September 2012 Outstanding

N/A

Chattels mortgage 18 July 2011 Outstanding

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

All assets debenture 24 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.