DIACO LIMITED
SHOREHAM BY SEA

Hellopages » West Sussex » Adur » BN43 5WG

Company number 05314635
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address 56 WEST STREET, SHOREHAM BY SEA, WEST SUSSEX, BN43 5WG
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of DIACO LIMITED are www.diaco.co.uk, and www.diaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Portslade Rail Station is 3.2 miles; to Preston Park Rail Station is 5.4 miles; to London Road (Brighton) Rail Station is 6.2 miles; to Burgess Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diaco Limited is a Private Limited Company. The company registration number is 05314635. Diaco Limited has been working since 16 December 2004. The present status of the company is Active. The registered address of Diaco Limited is 56 West Street Shoreham by Sea West Sussex Bn43 5wg. . VANDYKE, David is a Secretary of the company. CAMPBELL, Stephen James Paul is a Director of the company. VANDYKE, David is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BEDI, Raman has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
VANDYKE, David
Appointed Date: 16 December 2004

Director
CAMPBELL, Stephen James Paul
Appointed Date: 16 December 2004
52 years old

Director
VANDYKE, David
Appointed Date: 16 December 2004
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Director
BEDI, Raman
Resigned: 01 September 2011
Appointed Date: 30 June 2006
72 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Persons With Significant Control

Mr David Vandyke
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Campbell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIACO LIMITED Events

06 Jan 2017
Confirmation statement made on 16 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 36 more events
06 Jan 2005
New secretary appointed
06 Jan 2005
New director appointed
16 Dec 2004
Secretary resigned
16 Dec 2004
Director resigned
16 Dec 2004
Incorporation