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

DIAMOND BUS (EAST MIDLANDS) LTD

ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY, TIVIDALE, OLDBURY, B69 3HW,
Company Registration Number
05504785
Private Limited Company
Active

Company Overview

About Diamond Bus (east Midlands) Ltd
DIAMOND BUS (EAST MIDLANDS) LTD was founded on 2005-07-11 and has its registered office in Oldbury. The organisation's status is listed as "Active". Diamond Bus (east Midlands) Ltd 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 (EAST MIDLANDS) LTD
 
Legal Registered Office
ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY
TIVIDALE
OLDBURY
B69 3HW
Other companies in DE15
 
Previous Names
MIDLAND CLASSIC LIMITED05/08/2022
Filing Information
Company Number 05504785
Company ID Number 05504785
Date formed 2005-07-11
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 11/07/2015
Return next due 08/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB868793939  
Last Datalog update: 2024-03-06 10:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND BUS (EAST MIDLANDS) LTD
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.

Company Officers of DIAMOND BUS (EAST MIDLANDS) LTD

Current Directors
Officer Role Date Appointed
JAMES BODDICE
Director 2005-08-19
JOHN MITCHESON
Director 2009-12-21
JULIAN HENRY PEDDLE
Director 2009-12-21
DAVID BACKHOUSE REEVES
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BACKHOUSE REEVES
Director 2009-12-21 2013-02-28
ANDREW PETER SMITH
Company Secretary 2007-01-12 2007-11-02
JAMES BODDICE
Company Secretary 2005-07-11 2007-01-12
ANDREW PETER SMITH
Director 2006-12-01 2007-01-12
JOHN IAN MASON
Director 2005-07-11 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HENRY PEDDLE B P BROWN TRAVEL LTD Director 2015-08-03 CURRENT 2010-06-29 Active
JULIAN HENRY PEDDLE CENTREBUS LIMITED Director 2015-03-30 CURRENT 1999-11-05 Active
JULIAN HENRY PEDDLE COMMUTER CLUB LTD Director 2015-02-18 CURRENT 2013-05-30 Liquidation
JULIAN HENRY PEDDLE THE OMNIBUS SOCIETY Director 2013-06-15 CURRENT 1995-07-19 Active
JULIAN HENRY PEDDLE ADVERTA LIMITED Director 2013-04-04 CURRENT 2006-06-19 Active
JULIAN HENRY PEDDLE HIGH FOLD PROPERTIES LIMITED Director 2013-04-04 CURRENT 2010-02-08 Active
JULIAN HENRY PEDDLE MIDLAND RIDER LIMITED Director 2010-03-26 CURRENT 2000-08-09 Dissolved 2014-10-14
JULIAN HENRY PEDDLE D & G COACH & BUS LIMITED Director 2008-06-19 CURRENT 1998-03-17 Dissolved 2016-11-01
JULIAN HENRY PEDDLE STATUS BUS AND COACH LIMITED Director 1999-08-06 CURRENT 1999-08-06 Active
DAVID BACKHOUSE REEVES DBR MANAGEMENT LTD Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
DAVID BACKHOUSE REEVES D & G BUS LIMITED Director 2010-01-01 CURRENT 2009-05-29 Active
DAVID BACKHOUSE REEVES LIYELL LIMITED Director 2005-04-19 CURRENT 1990-12-14 Dissolved 2015-03-05
DAVID BACKHOUSE REEVES D & G COACH & BUS LIMITED Director 1998-03-17 CURRENT 1998-03-17 Dissolved 2016-11-01

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
2024-02-12Change of details for Rotala Plc as a person with significant control on 2024-01-25
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 055047850006
2023-08-23Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-23Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-23Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-23Audit exemption subsidiary accounts made up to 2022-11-30
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 055047850005
2023-06-28Memorandum articles filed
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-08CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2022-08-10RES12Resolution of varying share rights or name
2022-08-10SH08Change of share class name or designation
2022-08-09SH10Particulars of variation of rights attached to shares
2022-08-05CERTNMCompany name changed midland classic LIMITED\certificate issued on 05/08/22
2022-08-04AA01Current accounting period extended from 31/07/22 TO 30/11/22
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM The Bus Garage Wetmore Road Burton upon Trent DE14 1QL England
2022-08-03PSC07CESSATION OF JAMES BODDICE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03PSC02Notification of Rotala Plc as a person with significant control on 2022-08-03
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BODDICE
2022-08-03AP03Appointment of Kim Taylor as company secretary on 2022-08-03
2022-08-03AP01DIRECTOR APPOINTED KIM TAYLOR
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055047850003
2022-07-07MEM/ARTSARTICLES OF ASSOCIATION
2022-07-07RES01ADOPT ARTICLES 07/07/22
2022-06-29AR0111/07/12 ANNUAL RETURN FULL LIST
2022-03-07PSC04Change of details for Mr James Boddice as a person with significant control on 2016-07-21
2022-03-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055047850004
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055047850002
2021-02-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BACKHOUSE REEVES
2020-02-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055047850003
2018-12-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2017 FROM UNIT 5, 290 STANTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE15 9SQ
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2017 FROM UNIT 5, 290 STANTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE15 9SQ
2016-12-09AA31/07/16 TOTAL EXEMPTION SMALL
2016-12-09AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055047850002
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED MR DAVID BACKHOUSE REEVES
2016-02-09CH01Director's details changed for Mr James Boddice on 2016-02-01
2016-01-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0111/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0111/07/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055047850001
2013-10-15CH01Director's details changed for Mr John Mitcheson on 2013-10-09
2013-08-09AR0111/07/13 ANNUAL RETURN FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES
2012-12-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0111/07/12 ANNUAL RETURN FULL LIST
2012-02-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0111/07/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0111/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BODDICE / 11/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-19AP01DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE
2010-02-11AP01DIRECTOR APPOINTED MR DAVID BACKHOUSE REEVES
2010-02-11AP01DIRECTOR APPOINTED MR JOHN MITCHESON
2010-02-05RES12VARYING SHARE RIGHTS AND NAMES
2010-02-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-08-13363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 8 OCCUPATION LANE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8EX ENGLAND
2009-04-21190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-04-21190LOCATION OF DEBENTURE REGISTER
2008-08-06363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT 8 OCCUPATION LANE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8EX UNITED KINGDOM
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW SMITH
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT 5 KILN WAY SWADLINCOTE DERBYSHIRE DE11 8ED
2008-04-25AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-08363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-05-1788(2)RAD 31/01/07--------- £ SI 98@1=98 £ IC 2/100
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 44 MOAT STREET, CHURCH GRESLEY SWADLINCOTE DERBYSHIRE DE11 9RE
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-08-17363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PD1050801 Active Licenced property: WETMORE ROAD INDUSTRIAL ESTATE WETMORE ROAD INDUSTRIAL ESTATE BURTON-ON-TRENT GB DE14 1QL. Correspondance address: WETMORE ROAD INDUSTRIAL ESTATE BURTON-ON-TRENT GB DE14 1QL

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 (EAST MIDLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-27 Outstanding ARRIVA MIDLANDS NORTH LIMITED
2013-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 96,356
Creditors Due After One Year 2012-07-31 £ 150,868
Creditors Due Within One Year 2013-07-31 £ 254,796
Creditors Due Within One Year 2012-07-31 £ 230,956
Provisions For Liabilities Charges 2013-07-31 £ 71,346
Provisions For Liabilities Charges 2012-07-31 £ 59,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMOND BUS (EAST MIDLANDS) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 17,061
Cash Bank In Hand 2012-07-31 £ 18,097
Current Assets 2013-07-31 £ 172,182
Current Assets 2012-07-31 £ 125,879
Debtors 2013-07-31 £ 155,121
Debtors 2012-07-31 £ 107,782
Fixed Assets 2013-07-31 £ 472,485
Fixed Assets 2012-07-31 £ 527,302
Secured Debts 2013-07-31 £ 174,117
Secured Debts 2012-07-31 £ 255,481
Shareholder Funds 2013-07-31 £ 222,169
Shareholder Funds 2012-07-31 £ 212,267
Tangible Fixed Assets 2013-07-31 £ 471,285
Tangible Fixed Assets 2012-07-31 £ 526,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAMOND BUS (EAST MIDLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND BUS (EAST MIDLANDS) LTD
Trademarks
We have not found any records of DIAMOND BUS (EAST MIDLANDS) LTD registering or being granted any trademarks
Income
Government Income

Government spend with DIAMOND BUS (EAST MIDLANDS) LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £32,232
Derbyshire County Council 2017-3 GBP £32,756
Derbyshire County Council 2017-2 GBP £96,010
Derbyshire County Council 2017-1 GBP £21,471
Derbyshire County Council 2016-12 GBP £20,764
Derbyshire County Council 2016-11 GBP £52,678
Derbyshire County Council 2016-10 GBP £21,493
Derbyshire County Council 2016-9 GBP £22,569
Derbyshire County Council 2016-8 GBP £21,456
Derbyshire County Council 2016-7 GBP £22,487
Derbyshire County Council 2016-6 GBP £29,953
Derbyshire County Council 2016-5 GBP £33,250
Derbyshire County Council 2016-4 GBP £35,452
Derbyshire County Council 2016-3 GBP £26,183
Derbyshire County Council 2016-2 GBP £30,136
Derbyshire County Council 2016-1 GBP £14,329
Derbyshire County Council 2015-12 GBP £33,358
Derbyshire County Council 2015-11 GBP £58,573
Derbyshire County Council 2015-10 GBP £26,280
Derbyshire County Council 2015-9 GBP £27,751
Derbyshire County Council 2015-8 GBP £28,558
Derbyshire County Council 2015-7 GBP £32,831
Derbyshire County Council 2015-6 GBP £53,917
Derbyshire County Council 2015-5 GBP £33,377
Derbyshire County Council 2015-4 GBP £26,392
Derbyshire County Council 2015-3 GBP £36,580
Derbyshire County Council 2015-2 GBP £27,289
Derbyshire County Council 2015-1 GBP £101,747
Derbyshire County Council 2014-12 GBP £44,614
Derbyshire County Council 2014-11 GBP £89,768
Derbyshire County Council 2014-10 GBP £27,566
Derbyshire County Council 2014-9 GBP £18,602
Derbyshire County Council 2014-7 GBP £30,945
Derbyshire County Council 2014-6 GBP £30,313
Derbyshire County Council 2014-5 GBP £18,575
Derbyshire County Council 2014-4 GBP £31,322
Derbyshire County Council 2014-3 GBP £34,523
Derbyshire County Council 2014-2 GBP £31,016
Derbyshire County Council 2014-1 GBP £11,734
Derbyshire County Council 2013-12 GBP £26,423
Derbyshire County Council 2013-11 GBP £25,972
Derbyshire County Council 2013-10 GBP £25,111
Derbyshire County Council 2013-9 GBP £22,959
Derbyshire County Council 2013-8 GBP £24,788
Derbyshire County Council 2013-7 GBP £23,553
Derbyshire County Council 2013-6 GBP £29,532
Derbyshire County Council 2013-5 GBP £23,050
Derbyshire County Council 2013-4 GBP £19,521
Derbyshire County Council 2013-3 GBP £25,319
Derbyshire County Council 2013-2 GBP £27,601
Derbyshire County Council 2013-1 GBP £36,514
Derbyshire County Council 2012-12 GBP £21,825
Derbyshire County Council 2012-11 GBP £62,779
Derbyshire County Council 2012-10 GBP £26,035
Derbyshire County Council 2012-8 GBP £23,792
Derbyshire County Council 2012-7 GBP £24,258
Derbyshire County Council 2012-6 GBP £25,726
Derbyshire County Council 2012-5 GBP £23,434
Derbyshire County Council 2012-4 GBP £31,827
Derbyshire County Council 2012-3 GBP £19,442
Derbyshire County Council 2012-2 GBP £20,554
Derbyshire County Council 2012-1 GBP £24,143
Derbyshire County Council 2011-12 GBP £17,359
Derbyshire County Council 2011-11 GBP £25,804
Derbyshire County Council 2011-10 GBP £17,527
Derbyshire County Council 2011-9 GBP £15,888
Derbyshire County Council 2011-8 GBP £17,028
Derbyshire County Council 2011-7 GBP £17,474
Derbyshire County Council 2011-6 GBP £20,287
Derbyshire County Council 2011-5 GBP £12,633
Derbyshire County Council 2011-4 GBP £15,406
Derbyshire County Council 2011-3 GBP £16,094
East Staffordshire Borough Council 2011-3 GBP £13,652 Travel Concessions
Derbyshire County Council 2011-2 GBP £14,497
East Staffordshire Borough Council 2011-2 GBP £12,939 Travel Concessions
Derbyshire County Council 2011-1 GBP £13,697
East Staffordshire Borough Council 2011-1 GBP £12,627 Travel Concessions
Derbyshire County Council 2010-12 GBP £18,829
East Staffordshire Borough Council 2010-12 GBP £15,831 Travel Concessions
Derbyshire County Council 2010-11 GBP £15,250 Denominational Transport
East Staffordshire Borough Council 2010-9 GBP £9,018 Travel Concessions
East Staffordshire Borough Council 2010-8 GBP £9,639 Travel Concessions
East Staffordshire Borough Council 2010-7 GBP £8,828 Travel Concessions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND BUS (EAST MIDLANDS) LTD 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 (EAST MIDLANDS) LTD 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 (EAST MIDLANDS) LTD 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.