DIAMOND FORMS LIMITED
STOKE.ON.TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2NZ

Company number 01784238
Status Active
Incorporation Date 19 January 1984
Company Type Private Limited Company
Address UNIT 2A SNEYD STREET, SNEYD GREEN, STOKE.ON.TRENT, STAFFORDSHIRE, ST6 2NZ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 22,000 . The most likely internet sites of DIAMOND FORMS LIMITED are www.diamondforms.co.uk, and www.diamond-forms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Diamond Forms Limited is a Private Limited Company. The company registration number is 01784238. Diamond Forms Limited has been working since 19 January 1984. The present status of the company is Active. The registered address of Diamond Forms Limited is Unit 2a Sneyd Street Sneyd Green Stoke On Trent Staffordshire St6 2nz. . HEATH, Pamela Ellen is a Secretary of the company. HEATH, Gerald Eugene is a Director of the company. HEATH, Pamela Ellen is a Director of the company. JAMES, Paul Darren is a Director of the company. Director BULLOCK, Iva Maureen has been resigned. Director JAMES, Paul Darren has been resigned. Director MASSEY, Peter has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors


Director
HEATH, Gerald Eugene
Appointed Date: 12 February 2001
80 years old

Director
HEATH, Pamela Ellen

73 years old

Director
JAMES, Paul Darren
Appointed Date: 01 July 2013
50 years old

Resigned Directors

Director
BULLOCK, Iva Maureen
Resigned: 31 December 2000
86 years old

Director
JAMES, Paul Darren
Resigned: 18 December 2011
Appointed Date: 25 July 2011
50 years old

Director
MASSEY, Peter
Resigned: 01 October 1996
77 years old

Persons With Significant Control

Mrs Pamela Ellen Heath
Notified on: 28 May 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIAMOND FORMS LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
20 Jul 2016
Micro company accounts made up to 31 October 2015
07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 22,000

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 22,000

...
... and 70 more events
15 Oct 1987
Accounting reference date extended from 31/05 to 30/09

22 Oct 1986
Accounts for a small company made up to 31 May 1986

22 Oct 1986
Return made up to 08/10/86; full list of members

04 Apr 1984
Memorandum of association
19 Jan 1984
Incorporation

DIAMOND FORMS LIMITED Charges

24 September 2001
Debenture
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1984
Debenture
Delivered: 15 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…