Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAMOND BUS LIMITED
Company Information for

DIAMOND BUS LIMITED

ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY, TIVIDALE, OLDBURY, WEST MIDLANDS, B69 3HW,
Company Registration Number
02531054
Private Limited Company
Active

Company Overview

About Diamond Bus Ltd
DIAMOND BUS LIMITED was founded on 1990-08-15 and has its registered office in Oldbury. The organisation's status is listed as "Active". Diamond Bus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIAMOND BUS LIMITED
 
Legal Registered Office
ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY
TIVIDALE
OLDBURY
WEST MIDLANDS
B69 3HW
Other companies in B7
 
Previous Names
THE DIAMOND BUS COMPANY LIMITED25/11/2014
THE BIRMINGHAM OMNIBUS COMPANY LIMITED14/03/2008
GO WEST MIDLANDS LIMITED27/02/2008
THE BIRMINGHAM COACH COMPANY LIMITED15/08/2006
Filing Information
Company Number 02531054
Company ID Number 02531054
Date formed 1990-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/11/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB643160659  
Last Datalog update: 2024-03-06 10:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND BUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIAMOND BUS LIMITED
The following companies were found which have the same name as DIAMOND BUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAMOND BUS COMPANY HOLDING LIMITED ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY TIVIDALE OLDBURY WEST MIDLANDS B69 3HW Active Company formed on the 2008-02-14
DIAMOND BUSINESS CONSULTING LIMITED BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH Active Company formed on the 2008-05-13
DIAMOND BUSINESS INTERIORS LTD 4 HORTON STREET WIGAN LANCASHIRE WN6 7TF Active Company formed on the 1997-09-19
DIAMOND BUSINESS SERVICES HAMPSHIRE LIMITED 89A CRANMORE LANE ALDERSHOT HAMPSHIRE GU11 3AP Active - Proposal to Strike off Company formed on the 2011-11-11
DIAMOND BUSINESS SERVICES LTD THANCIAN 22 CHESTNUT LANE CLIFTON CAMPVILLE TAMWORTH STAFFORDSHIRE B79 0BN Active Company formed on the 2007-02-21
DIAMOND BUSINESS SERVICES (UK) LTD 1 CHURCH CLOSE BATHFORD BATH BA1 7RP Active Company formed on the 2013-10-09
DIAMOND BUSINESS SOLUTIONS LTD HANCHETT END HANCHETT END HAVERHILL CB9 7RP Active Company formed on the 2012-11-29
DIAMOND BUSINESS SYSTEMS LTD C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD Active - Proposal to Strike off Company formed on the 1998-11-26
DIAMOND BUS (NORTH WEST) LIMITED ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY TIVIDALE OLDBURY WEST MIDLANDS B69 3HW Active Company formed on the 1995-03-23
DIAMOND BUS (EAST MIDLANDS) LTD ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY TIVIDALE OLDBURY B69 3HW Active Company formed on the 2005-07-11
DIAMOND BUSINESS MANAGEMENT LIMITED 73 TRINDER ROAD SMETHWICK ENGLAND B675NX Dissolved Company formed on the 2014-05-23
DIAMOND BUSINESS CENTRE LTD SUITE 1A DIAMOND BUSINESS CENTRE BENTLEY BENTLEY DONCASTER DN5 9QP Active - Proposal to Strike off Company formed on the 2014-09-15
DIAMOND BUSINESS SERVICES LIMITED MERCHAMP HOUSE VERNON AVENUE CLONTARF DUBLIN 3 D03E0X3 Dissolved Company formed on the 1995-01-28
DIAMOND BUSINESS SERVICES INC. 280 85TH STREET Kings BROOKLYN NY 10038 Active Company formed on the 2004-05-26
DIAMOND BUSINESS SOLUTIONS, INC. MYLES L. TINTLE, PRESIDENT 394 WEST NECK ROAD LLOYD HARBOR NY 117431620 Active Company formed on the 1995-11-24
DIAMOND BUSINESS SYSTEMS, INC. 14 McKinley St Suffolk Islip Terrace NY 11752 Active Company formed on the 2012-09-18
Diamond Business Services, LLC PO BOX 1351 Parker CO 80134 Delinquent Company formed on the 2014-02-17
Diamond Business Ventures Inc. 10040 West 101 First Dr Westminster CO 80021 Voluntarily Dissolved Company formed on the 2013-03-22
DIAMOND BUSINESS SERVICES INC. 9316 MAPLE AVE SW LAKEWOOD WA 98499 Dissolved Company formed on the 2003-03-26
DIAMOND BUSINESS & TAX SERVICES, INC. 2501 AVIATION DR EAST WENATCHEE WA 98802 Dissolved Company formed on the 2004-11-29

Company Officers of DIAMOND BUS LIMITED

Current Directors
Officer Role Date Appointed
KIM TAYLOR
Company Secretary 2008-02-29
ROBERT ANDREW JAMES BAKER
Director 2017-12-01
SIMON LEE DUNN
Director 2008-02-29
ANTONY CHARLES GOOZEE
Director 2008-02-29
KIM TAYLOR
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID BLYTH
Director 2012-02-22 2016-05-17
ROBERT ANTHONY DUNN
Director 2008-04-18 2014-09-26
FRANK GEOFFREY FLIGHT
Director 2008-02-29 2014-09-26
PAUL JAMES DAVIES
Director 2012-05-09 2013-08-06
CARLTON ALEXANDER BELLAMY
Director 2010-02-01 2012-11-14
ANTHONY SCOTT DUNN
Director 2008-12-05 2011-07-31
JOHN HUMPHREY GUNN
Director 2008-02-29 2010-07-21
CAROLYN SEPHTON
Company Secretary 2006-07-01 2008-02-29
PHILIP WILLIAM KIRK
Director 2006-09-04 2008-02-29
HELEN LE FEVRE
Director 2006-11-01 2008-02-29
KEITH LAWRENCE LUDEMAN
Director 2006-07-10 2008-02-29
NICHOLAS SWIFT
Director 2007-07-17 2008-02-29
RAYMOND WOODHOUSE
Director 2005-12-16 2008-02-29
NIGEL WILFRID EGGLETON
Director 2006-04-24 2008-01-06
IAN PHILIP BUTCHER
Director 2005-12-02 2007-07-01
GEOFFREY HARRY HOWLE
Director 1991-08-15 2007-06-28
ARNOLD ANTHONY SIMMS
Director 2006-04-24 2006-12-21
JOHN DIXON CRAGGS
Director 1996-04-01 2006-11-15
CHRISTOPHER MOYES
Director 2005-12-02 2006-07-08
IAN PHILIP BUTCHER
Company Secretary 2005-12-02 2006-06-30
KENNETH ALLAN POVEY
Director 2005-01-20 2006-04-24
JOHN DIXON CRAGGS
Company Secretary 1996-04-01 2005-12-02
JOHN CHRISTIE WATT
Director 2000-04-12 2005-12-02
FRANCIS LAWRENCE CHRISTOPHER EVANS
Director 1998-10-19 2000-01-28
ANNE HOWLE
Director 1991-08-15 1997-07-11
ANNE HOWLE
Company Secretary 1991-08-15 1996-03-31
JULIAN HENRY PEDDLE
Director 1994-08-12 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM TAYLOR LUDLOWS OF HALESOWEN LIMITED Company Secretary 2008-04-01 CURRENT 1978-02-14 Dissolved 2014-11-18
KIM TAYLOR DIAMOND BUS COMPANY HOLDING LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-14 Active
KIM TAYLOR HALLBRIDGE WAY PROPERTY LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-14 Active
KIM TAYLOR NORTH BIRMINGHAM BUSWAYS LIMITED Company Secretary 2007-07-25 CURRENT 1993-09-10 Dissolved 2014-11-18
KIM TAYLOR NORTH BIRMINGHAM TRAINING LIMITED Company Secretary 2007-07-25 CURRENT 1998-11-04 Dissolved 2014-11-18
KIM TAYLOR FLIGHTS HALLMARK LIMITED Company Secretary 2007-05-14 CURRENT 2007-03-16 Active
KIM TAYLOR STORAGELY LIMITED Company Secretary 2006-10-19 CURRENT 1998-02-09 Active
KIM TAYLOR HALLMARK CONNECTIONS LIMITED Company Secretary 2005-08-30 CURRENT 2002-03-08 Active
KIM TAYLOR ROTALA SHARED SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2001-11-23 Active
KIM TAYLOR ROTALA LIMITED Company Secretary 2005-02-28 CURRENT 2005-01-21 Active
SIMON LEE DUNN HANSONS (WORDSLEY) LIMITED Director 2017-07-28 CURRENT 1986-01-10 Active - Proposal to Strike off
SIMON LEE DUNN DIAMOND BUS (NORTH WEST) LIMITED Director 2015-02-27 CURRENT 1995-03-23 Active
SIMON LEE DUNN PRESTON BUS LIMITED Director 2011-01-25 CURRENT 1986-03-25 Active
SIMON LEE DUNN LUDLOWS OF HALESOWEN LIMITED Director 2008-04-01 CURRENT 1978-02-14 Dissolved 2014-11-18
SIMON LEE DUNN DIAMOND BUS COMPANY HOLDING LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
SIMON LEE DUNN HALLBRIDGE WAY PROPERTY LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
SIMON LEE DUNN NORTH BIRMINGHAM BUSWAYS LIMITED Director 2007-07-25 CURRENT 1993-09-10 Dissolved 2014-11-18
SIMON LEE DUNN NORTH BIRMINGHAM TRAINING LIMITED Director 2007-07-25 CURRENT 1998-11-04 Dissolved 2014-11-18
SIMON LEE DUNN FLIGHTS HALLMARK LIMITED Director 2007-05-14 CURRENT 2007-03-16 Active
SIMON LEE DUNN STORAGELY LIMITED Director 2006-11-09 CURRENT 1998-02-09 Active
SIMON LEE DUNN ROTALA LIMITED Director 2006-09-18 CURRENT 2005-01-21 Active
SIMON LEE DUNN HALLMARK CONNECTIONS LIMITED Director 2005-10-27 CURRENT 2002-03-08 Active
SIMON LEE DUNN ROTALA SHARED SERVICES LIMITED Director 2005-10-07 CURRENT 2001-11-23 Active
ANTONY CHARLES GOOZEE DIAMOND BUS (NORTH WEST) LIMITED Director 2015-02-27 CURRENT 1995-03-23 Active
ANTONY CHARLES GOOZEE PRESTON BUS LIMITED Director 2011-01-25 CURRENT 1986-03-25 Active
ANTONY CHARLES GOOZEE GLENDEVON INVESTMENTS LTD Director 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
ANTONY CHARLES GOOZEE LUDLOWS OF HALESOWEN LIMITED Director 2008-05-03 CURRENT 1978-02-14 Dissolved 2014-11-18
ANTONY CHARLES GOOZEE DIAMOND BUS COMPANY HOLDING LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
ANTONY CHARLES GOOZEE HALLBRIDGE WAY PROPERTY LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
ANTONY CHARLES GOOZEE HALLMARK CONNECTIONS LIMITED Director 2007-07-10 CURRENT 2002-03-08 Active
ANTONY CHARLES GOOZEE STORAGELY LIMITED Director 2007-07-10 CURRENT 1998-02-09 Active
ANTONY CHARLES GOOZEE ROTALA SHARED SERVICES LIMITED Director 2007-07-10 CURRENT 2001-11-23 Active
KIM TAYLOR HANSONS (WORDSLEY) LIMITED Director 2017-07-28 CURRENT 1986-01-10 Active - Proposal to Strike off
KIM TAYLOR DIAMOND BUS (NORTH WEST) LIMITED Director 2015-02-27 CURRENT 1995-03-23 Active
KIM TAYLOR DIAMOND BUS COMPANY HOLDING LIMITED Director 2012-11-19 CURRENT 2008-02-14 Active
KIM TAYLOR PRESTON BUS LIMITED Director 2011-01-25 CURRENT 1986-03-25 Active
KIM TAYLOR LUDLOWS OF HALESOWEN LIMITED Director 2008-04-01 CURRENT 1978-02-14 Dissolved 2014-11-18
KIM TAYLOR HALLBRIDGE WAY PROPERTY LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
KIM TAYLOR NORTH BIRMINGHAM BUSWAYS LIMITED Director 2007-07-25 CURRENT 1993-09-10 Dissolved 2014-11-18
KIM TAYLOR NORTH BIRMINGHAM TRAINING LIMITED Director 2007-07-25 CURRENT 1998-11-04 Dissolved 2014-11-18
KIM TAYLOR FLIGHTS HALLMARK LIMITED Director 2007-05-14 CURRENT 2007-03-16 Active
KIM TAYLOR STORAGELY LIMITED Director 2006-10-19 CURRENT 1998-02-09 Active
KIM TAYLOR HALLMARK CONNECTIONS LIMITED Director 2005-08-30 CURRENT 2002-03-08 Active
KIM TAYLOR ROTALA SHARED SERVICES LIMITED Director 2005-08-30 CURRENT 2001-11-23 Active
KIM TAYLOR ROTALA LIMITED Director 2005-02-28 CURRENT 2005-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 025310540022
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 025310540021
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-2814/06/23 STATEMENT OF CAPITAL GBP 2800001
2023-06-28Memorandum articles filed
2023-06-20Resolutions passed:<ul><li>Resolution Share premium account reclassified as a distributable reserve/reduced 14/06/2023</ul>
2023-06-20Solvency Statement dated 14/06/23
2023-06-20Statement by Directors
2023-06-20Statement of capital on GBP 2,800,001
2023-02-23Resolutions passed:<ul><li>Resolution Cancel share premium account 16/02/2023</ul>
2023-02-23Solvency Statement dated 16/02/23
2023-02-23Statement by Directors
2023-02-23Statement of capital on GBP 2,800,000
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025310540015
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025310540009
2022-02-01All of the property or undertaking has been released from charge for charge number 025310540012
2022-02-01MR05All of the property or undertaking has been released from charge for charge number 025310540012
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2020-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-02-20SH0131/01/20 STATEMENT OF CAPITAL GBP 2800000
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR JACK ANTHONY SCOTT DUNN
2019-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-08-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540020
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GOOZEE
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/17
2018-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540019
2018-04-12ANNOTATIONOther
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540018
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540017
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540016
2017-12-11RES01ADOPT ARTICLES 11/12/17
2017-12-11RES13FACILITIES AGREEMENT 29/11/2017
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-12-01AP01DIRECTOR APPOINTED MR ROBERT ANDREW JAMES BAKER
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/16
2017-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/16
2017-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/16
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540015
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540014
2016-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540013
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2706344
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/15
2016-08-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15
2016-08-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/15
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540012
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLYTH
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540011
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540010
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2015 FROM FLIGHTS COACH STATION LONG ACRE BIRMINGHAM WARWICKSHIRE B7 5JJ
2015-10-30AR0119/10/15 FULL LIST
2015-08-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14
2015-08-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14
2015-08-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14
2015-08-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14
2015-06-22ANNOTATIONOther
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540009
2015-02-16SH0125/11/14 STATEMENT OF CAPITAL GBP 4706344
2014-11-25RES15CHANGE OF NAME 24/11/2014
2014-11-25CERTNMCOMPANY NAME CHANGED THE DIAMOND BUS COMPANY LIMITED CERTIFICATE ISSUED ON 25/11/14
2014-11-24AR0119/10/14 FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FLIGHT
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN
2014-09-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13
2014-08-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13
2014-08-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13
2014-08-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540008
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025310540007
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1706344
2013-10-24AR0119/10/13 FULL LIST
2013-09-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/12
2013-09-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12
2013-08-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/12
2013-08-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOFFREY FLIGHT / 12/02/2013
2012-11-22MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22RES01ALTER ARTICLES 14/11/2012
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON BELLAMY
2012-10-23AR0119/10/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-09AP01DIRECTOR APPOINTED MR PAUL JAMES DAVIES
2012-02-22AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BLYTH
2011-11-01AR0119/10/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN
2010-10-21AR0119/10/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUNN
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-10AP01DIRECTOR APPOINTED CARLTON ALEXANDER BELLAMY
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM TAYLOR / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY GUNN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES GOOZEE / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOFFREY FLIGHT / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE DUNN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT DUNN / 01/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / KIM TAYLOR / 01/02/2010
2009-11-13MEM/ARTSARTICLES OF ASSOCIATION
2009-11-13CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-13SH20STATEMENT BY DIRECTORS
2009-11-13SH1913/11/09 STATEMENT OF CAPITAL GBP 1706344
2009-11-13CAP-SSSOLVENCY STATEMENT DATED 27/10/09
2009-11-13RES01ALTER ARTICLES 27/10/2009
2009-11-13RES06REDUCE ISSUED CAPITAL 27/10/2009
2009-11-06AUDAUDITOR'S RESIGNATION
2009-10-21AR0119/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM TAYLOR / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY GUNN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES GOOZEE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOFFREY FLIGHT / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE DUNN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT DUNN / 21/10/2009
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-18225PREVSHO FROM 28/02/2009 TO 30/11/2008
2009-09-09363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS; AMEND
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD0001374 Active Licenced property: HALLBRIDGE WAY CROSS QUAYS BUSINESS PARK TIVIDALE OLDBURY TIVIDALE GB B69 3HW;LONG ACRE FLIGHTS COACH STATION BIRMINGHAM GB B7 5SS;TAMWORTH ROAD COMMON BARN FARM HOPWAS LICHFIELD HOPWAS GB WS14 9PX;ISLAND DRIVE KIDDERMINSTER GB DY10 1EZ;PLYMOUTH ROAD REDDITCH GB B97 4PA;CHURCH ROAD REDDITCH GB B97 4AB. Correspondance address: TIPTON ROAD HALLBRIDGE WAY TIVIDALE WARLEY TIVIDALE GB B69 3HW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAMOND BUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding HSBC BANK PLC
2017-12-05 Outstanding HSBC BANK PLC
2017-05-31 Outstanding ALDERMORE BANK PLC
2017-04-24 Outstanding UNITED TRUST BANK LIMITED
2016-11-07 Outstanding UNITED TRUST BANK LTD
2016-05-27 Outstanding ALDERMORE BANK PLC
2016-04-28 Outstanding HSBC ASSET FINANCE (UK) LTD
2016-03-24 Outstanding ALDERMORE BANK PLC
2015-06-12 Outstanding ALDERMORE BANK PLC
2014-05-09 Outstanding UNITED TRUST BANK LTD
2014-02-04 Outstanding ALDERMORE BANK PLC
DEBENTURE 2010-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-19 Satisfied GRAHAM PEACOCK AND SUSAN TOBBELL
CHATTELS MORTGAGE 2005-05-17 Satisfied JULIAN HODGE BANK LIMITED
CHATTEL MORTGAGE 1996-09-19 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1994-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-04-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DIAMOND BUS LIMITED registering or being granted any patents
Domain Names

DIAMOND BUS LIMITED owns 2 domain names.

diamondbuses.co.uk   dialogagroup.co.uk  

Trademarks
We have not found any records of DIAMOND BUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND BUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as DIAMOND BUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND BUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND BUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAMOND BUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.