Company Information for DIAMOND ELECTRICAL SOLUTIONS LTD
4 MASON'S YARD, 177 WESTBOURNE STREET, HOVE, BN3 5FB,
|
Company Registration Number
07284209
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DIAMOND ELECTRICAL SOLUTIONS LTD | ||
Legal Registered Office | ||
4 MASON'S YARD 177 WESTBOURNE STREET HOVE BN3 5FB Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 07284209 | |
---|---|---|
Company ID Number | 07284209 | |
Date formed | 2010-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB163070533 |
Last Datalog update: | 2024-03-06 11:46:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAMOND ELECTRICAL SOLUTIONS (BRIGHTON) LIMITED | 4 MASON'S YARD 177 WESTBOURNE STREET HOVE BN3 5FB | Active | Company formed on the 2020-02-18 | |
DIAMOND ELECTRICAL SOLUTIONS CORP. | 31-07 farrington street Queens FLUSHING NY 11354 | Active | Company formed on the 2022-03-15 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE TURNER |
Director | ||
BENJAMIN THOMAS PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAMOND SURVEYING SOLUTIONS LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
DIAMOND SOLUTIONS GROUP LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
DIAMOND SECURITY SOLUTIONS (BRIGHTON) LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES | ||
Director's details changed for Mr Daniel Lloyd on 2023-06-19 | ||
Change of details for Mr Daniel Lloyd as a person with significant control on 2023-06-19 | ||
CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/06/23 FROM Gemini House 136-140 Old Shoreham Road Hove BN3 7BD England | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/22 FROM 39 Sackville Road Hove East Sussex BN3 3WD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE TURNER | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Lloyd on 2014-03-20 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/13 FROM 1 Johnson Drive Burgess Hill West Sussex RH15 0TT England | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Lloyd on 2012-06-01 | |
AP01 | DIRECTOR APPOINTED MR DANIEL LLOYD | |
RES15 | CHANGE OF NAME 01/01/2012 | |
CERTNM | Company name changed bp domestics LTD\certificate issued on 18/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-01-26 |
Resolutions for Winding-up | 2024-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-06-30 | £ 25,607 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 13,978 |
Creditors Due Within One Year | 2012-06-30 | £ 13,978 |
Creditors Due Within One Year | 2011-06-30 | £ 7,013 |
Creditors and other liabilities
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 ELECTRICAL SOLUTIONS LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 7,796 |
Cash Bank In Hand | 2012-06-30 | £ 6,115 |
Cash Bank In Hand | 2012-06-30 | £ 6,115 |
Cash Bank In Hand | 2011-06-30 | £ 1,996 |
Current Assets | 2013-06-30 | £ 22,911 |
Current Assets | 2012-06-30 | £ 9,327 |
Current Assets | 2012-06-30 | £ 9,327 |
Current Assets | 2011-06-30 | £ 3,691 |
Debtors | 2013-06-30 | £ 14,115 |
Debtors | 2012-06-30 | £ 1,962 |
Debtors | 2012-06-30 | £ 1,962 |
Debtors | 2011-06-30 | £ 1,095 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Stocks Inventory | 2013-06-30 | £ 1,000 |
Stocks Inventory | 2012-06-30 | £ 1,250 |
Stocks Inventory | 2012-06-30 | £ 1,250 |
Tangible Fixed Assets | 2013-06-30 | £ 2,847 |
Tangible Fixed Assets | 2012-06-30 | £ 4,849 |
Tangible Fixed Assets | 2012-06-30 | £ 4,849 |
Tangible Fixed Assets | 2011-06-30 | £ 2,175 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as DIAMOND ELECTRICAL SOLUTIONS LTD are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
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. |