DIACORE CONCRETE CUTTING LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW18 2RA

Company number 02790459
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 2 WITHEYGATE AVENUE, STAINES, MIDDLESEX, TW18 2RA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of DIACORE CONCRETE CUTTING LIMITED are www.diacoreconcretecutting.co.uk, and www.diacore-concrete-cutting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Byfleet & New Haw Rail Station is 5.4 miles; to Fulwell Rail Station is 6.4 miles; to Slough Rail Station is 7.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diacore Concrete Cutting Limited is a Private Limited Company. The company registration number is 02790459. Diacore Concrete Cutting Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Diacore Concrete Cutting Limited is 2 Witheygate Avenue Staines Middlesex Tw18 2ra. The company`s financial liabilities are £42.68k. It is £-21.62k against last year. The cash in hand is £45.27k. It is £10.64k against last year. And the total assets are £159.04k, which is £-5.16k against last year. MILES, Christine Anne is a Secretary of the company. MILES, Philip John is a Director of the company. SALES, Anthony Mark is a Director of the company. Secretary WALKER, Amalia Cecilia has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director WALKER, Amalia Cecilia has been resigned. Director WALKER, Warren Arsmtrong has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


diacore concrete cutting Key Finiance

LIABILITIES £42.68k
-34%
CASH £45.27k
+30%
TOTAL ASSETS £159.04k
-4%
All Financial Figures

Current Directors

Secretary
MILES, Christine Anne
Appointed Date: 21 January 2011

Director
MILES, Philip John
Appointed Date: 19 January 2011
64 years old

Director
SALES, Anthony Mark
Appointed Date: 19 January 2011
65 years old

Resigned Directors

Secretary
WALKER, Amalia Cecilia
Resigned: 19 January 2011
Appointed Date: 16 February 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Director
WALKER, Amalia Cecilia
Resigned: 19 January 2011
Appointed Date: 16 February 1993
73 years old

Director
WALKER, Warren Arsmtrong
Resigned: 19 January 2011
Appointed Date: 16 February 1993
78 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Persons With Significant Control

Mr Philip John Miles
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Mark Sales
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIACORE CONCRETE CUTTING LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 54 more events
13 Apr 1994
Return made up to 16/02/94; full list of members

18 Mar 1993
Registered office changed on 18/03/93 from: 372 old street london EC1V 9LT

18 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

18 Mar 1993
Director resigned;new director appointed

16 Feb 1993
Incorporation