About

Registered Number: 01138135
Date of Incorporation: 05/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: 2 College Park, Coldhams Lane, Cambridge, CB1 3HD

 

Having been setup in 1973, Diba Industries Ltd has its registered office in Cambridge. There are 14 directors listed as Smoley, David Marcus, O'sullivan, Tim, Reilly, Kathleen, Stoltenberg, Laura, Brine, Paul Andrew, Wright, Paul, Burt, Todd, Felten, Phillipe, French, Keith William, Fuller, Nigel Jan, Gaydos, George, Meyers, Adam, Moss, Paul Christopher, Vaughan, Stephen Anthony for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Tim 07 August 2018 - 1
REILLY, Kathleen 07 August 2018 - 1
STOLTENBERG, Laura 01 July 2019 - 1
BURT, Todd 21 September 2009 07 August 2018 1
FELTEN, Phillipe 06 May 2014 17 June 2016 1
FRENCH, Keith William N/A 11 November 2003 1
FULLER, Nigel Jan N/A 31 December 2000 1
GAYDOS, George 14 November 2005 21 September 2009 1
MEYERS, Adam 07 August 2018 21 May 2019 1
MOSS, Paul Christopher 01 October 2001 14 April 2003 1
VAUGHAN, Stephen Anthony 03 July 2000 30 November 2001 1
Secretary Name Appointed Resigned Total Appointments
SMOLEY, David Marcus 14 July 2017 - 1
BRINE, Paul Andrew 23 December 2003 23 October 2007 1
WRIGHT, Paul 23 October 2007 21 September 2009 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 26 February 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 31 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 24 October 2017
TM01 - Termination of appointment of director 18 July 2017
AP03 - Appointment of secretary 18 July 2017
AP01 - Appointment of director 18 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 30 October 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 14 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
MEM/ARTS - N/A 29 September 2009
CERTNM - Change of name certificate 26 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 03 October 2007
MEM/ARTS - N/A 19 January 2007
CERTNM - Change of name certificate 16 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
363a - Annual Return 09 November 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AUD - Auditor's letter of resignation 07 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 06 November 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 November 1998
AUD - Auditor's letter of resignation 09 September 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 29 June 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 October 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 31 October 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 21 October 1993
287 - Change in situation or address of Registered Office 11 February 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 27 October 1992
363a - Annual Return 13 November 1991
AA - Annual Accounts 01 November 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 11 February 1991
288 - N/A 17 October 1990
RESOLUTIONS - N/A 25 April 1990
288 - N/A 25 April 1990
363 - Annual Return 06 February 1990
RESOLUTIONS - N/A 19 January 1990
288 - N/A 03 January 1990
RESOLUTIONS - N/A 08 December 1989
AA - Annual Accounts 13 November 1989
169 - Return by a company purchasing its own shares 07 November 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 03 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1988
AA - Annual Accounts 07 May 1987
363 - Annual Return 28 November 1986
CERTNM - Change of name certificate 22 November 1978
MISC - Miscellaneous document 05 October 1973
NEWINC - New incorporation documents 05 October 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.