DIAMOND BOX LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 0TX
Company number 06423200
Status Active
Incorporation Date 9 November 2007
Company Type Private Limited Company
Address UNIT 4 HILL TOP INDUSTRIAL, ESTATE SHAW STREET, WEST BROMWICH, WEST MIDLANDS, B70 0TX
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100,000 . The most likely internet sites of DIAMOND BOX LIMITED are www.diamondbox.co.uk, and www.diamond-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Diamond Box Limited is a Private Limited Company. The company registration number is 06423200. Diamond Box Limited has been working since 09 November 2007. The present status of the company is Active. The registered address of Diamond Box Limited is Unit 4 Hill Top Industrial Estate Shaw Street West Bromwich West Midlands B70 0tx. . JUNDU, Rashpal Kaur is a Secretary of the company. JUNDU, Kaavienderpal Singh is a Director of the company. JUNDU, Rashpal Kaur is a Director of the company. Secretary DAVIES, Russell Christopher has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DAVIES, Russell Christopher has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
JUNDU, Rashpal Kaur
Appointed Date: 31 January 2008

Director
JUNDU, Kaavienderpal Singh
Appointed Date: 23 November 2007
45 years old

Director
JUNDU, Rashpal Kaur
Appointed Date: 03 December 2013
48 years old

Resigned Directors

Secretary
DAVIES, Russell Christopher
Resigned: 31 January 2008
Appointed Date: 08 December 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 10 November 2007
Appointed Date: 09 November 2007

Director
DAVIES, Russell Christopher
Resigned: 31 January 2008
Appointed Date: 08 December 2007
58 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 10 November 2007
Appointed Date: 09 November 2007

Persons With Significant Control

Mr Kaavienderpal Singh
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rashpal Kaur Jundu
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIAMOND BOX LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
23 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000

14 Dec 2015
Current accounting period extended from 30 November 2015 to 31 March 2016
28 Aug 2015
Full accounts made up to 30 November 2014
...
... and 48 more events
18 Jan 2008
New secretary appointed;new director appointed
09 Jan 2008
Particulars of mortgage/charge
12 Nov 2007
Secretary resigned
12 Nov 2007
Director resigned
09 Nov 2007
Incorporation

DIAMOND BOX LIMITED Charges

4 July 2013
Charge code 0642 3200 0008
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2013
Assignment
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment over any credit balance due to the asignor in…
23 February 2012
Legal assignment
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 January 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
11 January 2012
Debenture
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Full form debenture
Delivered: 30 December 2009
Status: Satisfied on 15 February 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
All assets debenture
Delivered: 4 April 2009
Status: Satisfied on 4 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 30 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…