Company number 01476154
Status Active
Incorporation Date 30 January 1980
Company Type Private Limited Company
Address THE FREIGHT TERMINAL BICESTER ROAD, ENSTONE, CHIPPING NORTON, OXFORDSHIRE, OX7 4NP
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 31 August 2015; Registration of charge 014761540004, created on 28 January 2016. The most likely internet sites of DIAMOND FUEL SUPPLIES LIMITED are www.diamondfuelsupplies.co.uk, and www.diamond-fuel-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Diamond Fuel Supplies Limited is a Private Limited Company.
The company registration number is 01476154. Diamond Fuel Supplies Limited has been working since 30 January 1980.
The present status of the company is Active. The registered address of Diamond Fuel Supplies Limited is The Freight Terminal Bicester Road Enstone Chipping Norton Oxfordshire Ox7 4np. . BAGNALL, Douglas Charles is a Director of the company. BAGNALL, Jean Rosemary Ellen is a Director of the company. BAGNALL, Jonathan Phillip is a Director of the company. BAGNALL, Paul Richard is a Director of the company. Secretary BAGNALL, Jean Rosemary Ellen has been resigned. Director BAGNALL, Alexander Robert has been resigned. Director DORAN, Vernon Charles has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".
Current Directors
Resigned Directors
Persons With Significant Control
Bagnalls Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DIAMOND FUEL SUPPLIES LIMITED Events
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
02 Jun 2016
Full accounts made up to 31 August 2015
29 Jan 2016
Registration of charge 014761540004, created on 28 January 2016
29 Jan 2016
Registration of charge 014761540005, created on 28 January 2016
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
...
... and 79 more events
01 Nov 1986
Full accounts made up to 31 May 1986
23 Aug 1986
Director's particulars changed;new director appointed
23 Jun 1986
Registered office changed on 23/06/86 from: diamond farm house bletchingdon oxford OX5 3DR
23 Jun 1986
Company name changed diamond farm fuel supplies limit ed\certificate issued on 23/06/86
30 Jan 1980
Incorporation
28 January 2016
Charge code 0147 6154 0005
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
28 January 2016
Charge code 0147 6154 0004
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 April 2014
Charge code 0147 6154 0003
Delivered: 18 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 January 2010
Guarantee & debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 1990
Debenture
Delivered: 12 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…