-
DIAMOND RESPONSIVE ENGINEERING LIMITED - Unit 6, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom
Company Information
- Company registration number
- 10051798
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6
- Butterthwaite Lane
- Ecclesfield
- Sheffield
- S35 9WA
- United Kingdom Unit 6, Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, United Kingdom UK
Management
- Managing Directors
- ENGLAND, Andrew Trevor
- Company secretaries
- PURSGLOVE, James Lewis
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-09
- Age Of Company 2016-03-09 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Mr Andrew Trevor England
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TFL RESPONSIVE ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-09-08
- Last Date: 2020-08-25
-
DIAMOND RESPONSIVE ENGINEERING LIMITED Company Description
- DIAMOND RESPONSIVE ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 10051798. Its current trading status is "live". It was registered 2016-03-09. It was previously called TFL RESPONSIVE ENGINEERING LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at Unit 6 .
Get DIAMOND RESPONSIVE ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Responsive Engineering Limited - Unit 6, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom
- 2016-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIAMOND RESPONSIVE ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-cancellation-shares (2020-11-10) - SH06
-
confirmation-statement-with-updates (2020-08-25) - CS01
-
capital-return-purchase-own-shares (2020-12-02) - SH03
-
capital-cancellation-shares (2020-09-22) - SH06
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-16) - AA
-
capital-cancellation-shares (2019-09-04) - SH06
-
capital-return-purchase-own-shares (2019-09-04) - SH03
-
cessation-of-a-person-with-significant-control (2019-08-28) - PSC07
-
confirmation-statement-with-updates (2019-08-28) - CS01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-07-30) - AP03
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
capital-cancellation-shares (2018-09-18) - SH06
-
capital-return-purchase-own-shares (2018-09-18) - SH03
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
appoint-person-director-company-with-name-date (2018-07-30) - AP01
-
termination-director-company-with-name-termination-date (2018-07-30) - TM01
-
change-person-director-company-with-change-date (2018-04-12) - CH01
-
change-to-a-person-with-significant-control (2018-04-12) - PSC04
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-17) - CH01
-
change-to-a-person-with-significant-control (2017-10-17) - PSC04
-
confirmation-statement-with-updates (2017-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-07) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
resolution (2016-11-02) - RESOLUTIONS
-
incorporation-company (2016-03-09) - NEWINC
-
change-of-name-notice (2016-11-02) - CONNOT