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.
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 |
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 |
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 |