DIAMOND FLAG LIMITED
COLCHESTER RYAN SURFACES LIMITED

Hellopages » Essex » Colchester » CO5 7JD

Company number 06053410
Status Active
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 11 IONA WALK, ROWHEDGE, COLCHESTER, ESSEX, ENGLAND, CO5 7JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS England to 11 Iona Walk Rowhedge Colchester Essex CO5 7JD on 22 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DIAMOND FLAG LIMITED are www.diamondflag.co.uk, and www.diamond-flag.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Diamond Flag Limited is a Private Limited Company. The company registration number is 06053410. Diamond Flag Limited has been working since 16 January 2007. The present status of the company is Active. The registered address of Diamond Flag Limited is 11 Iona Walk Rowhedge Colchester Essex England Co5 7jd. The company`s financial liabilities are £61.84k. It is £-6.73k against last year. . PAYNE, Paul Reginald is a Secretary of the company. PAYNE, Paul Reginald is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BAKER, Russell John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


diamond flag Key Finiance

LIABILITIES £61.84k
-10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAYNE, Paul Reginald
Appointed Date: 16 January 2007

Director
PAYNE, Paul Reginald
Appointed Date: 16 January 2007
69 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 May 2007
Appointed Date: 16 January 2007

Director
BAKER, Russell John
Resigned: 23 January 2012
Appointed Date: 16 January 2007
66 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 May 2007
Appointed Date: 16 January 2007

Persons With Significant Control

Mr Paul Reginald Payne
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DIAMOND FLAG LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Nov 2016
Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS England to 11 Iona Walk Rowhedge Colchester Essex CO5 7JD on 22 November 2016
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

15 Feb 2016
Director's details changed for Mr. Paul Reginald Payne on 1 February 2015
...
... and 34 more events
06 Jun 2007
Registered office changed on 06/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
06 Jun 2007
Director resigned
06 Jun 2007
Secretary resigned
01 Jun 2007
Company name changed ryan surfaces LIMITED\certificate issued on 01/06/07
16 Jan 2007
Incorporation