Diamond Drylining Plastering Limited SOUTHAMPTON


Diamond Drylining Plastering started in year 2008 as Private Limited Company with registration number 06697073. The Diamond Drylining Plastering company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Southampton at Unit 3 Northam Business Centre. Postal code: SO14 5RP.

The company has 2 directors, namely Richard C., Kevin W.. Of them, Kevin W. has been with the company the longest, being appointed on 1 October 2013 and Richard C. has been with the company for the least time - from 1 May 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Megan W. who worked with the the company until 26 September 2022.

Diamond Drylining Plastering Limited Address / Contact

Office Address Unit 3 Northam Business Centre
Office Address2 Princes Street
Town Southampton
Post code SO14 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06697073
Date of Incorporation Mon, 15th Sep 2008
Industry Plastering
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Richard C.

Position: Director

Appointed: 01 May 2016

Kevin W.

Position: Director

Appointed: 01 October 2013

Megan W.

Position: Secretary

Appointed: 24 October 2016

Resigned: 26 September 2022

Richard C.

Position: Director

Appointed: 09 September 2014

Resigned: 12 September 2014

Renata C.

Position: Director

Appointed: 15 September 2008

Resigned: 01 October 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Kevin W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100-2 313107317 515      
Balance Sheet
Cash Bank On Hand   184 8249 05649 63473 76470 38155 091-58 283
Current Assets10076 437207 779617 901889 919876 596923 1901 018 4531 331 9121 136 495
Debtors10045 066207 779433 077880 863826 962849 426948 0721 251 8211 194 778
Net Assets Liabilities   317 515392 645423 047406 584549 718398 53328 393
Other Debtors   70 088100 42375 667114 598-483-1 229-264
Property Plant Equipment   24 16966 15343 73421 49417 05728 91418 270
Total Inventories        25 000 
Cash Bank In Hand 31 371 184 824      
Net Assets Liabilities Including Pension Asset Liability100-2 313107317 515      
Tangible Fixed Assets 9 5359 34624 169      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve -2 4137317 415      
Shareholder Funds100-2 313107317 515      
Other
Version Production Software      2 0212 022 2 022
Accumulated Depreciation Impairment Property Plant Equipment   13 36333 47057 14679 38689 80477 72788 371
Additions Other Than Through Business Combinations Property Plant Equipment    83 4581 257 16 75025 494 
Average Number Employees During Period   46877108
Bank Borrowings        200 000321 547
Creditors   221 855460 727404 583455 400403 092647 593645 125
Increase From Depreciation Charge For Year Property Plant Equipment    21 62923 67622 24017 41013 56710 644
Loans From Directors    1 1201 2301 2301 2301 2301 230
Net Current Assets Liabilities10058 15298 461396 046429 192472 013467 790615 361684 319491 370
Nominal Value Allotted Share Capital   100100100100100100100
Nominal Value Shares Issued In Period    100     
Number Shares Allotted 100100100100100100100100100
Number Shares Issued In Period- Gross    100     
Other Creditors   1 341181-956396851 0265 370
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 522  6 99225 644 
Other Disposals Property Plant Equipment    21 367  10 76925 714 
Par Value Share  11111111
Property Plant Equipment Gross Cost   37 53299 623100 880100 880106 861106 641106 641
Recoverable Value-added Tax       80 68892 03882 990
Taxation Social Security Payable   90 98961 30958 19141 42375 325122 77988 179
Total Assets Less Current Liabilities10067 687107 807420 215495 345515 747489 284632 418713 233509 640
Trade Creditors Trade Payables   129 525398 117345 257412 108325 852522 558550 346
Trade Debtors Trade Receivables   362 989780 440751 295734 828867 8671 161 0121 112 052
Creditors Due After One Year 70 000107 700102 700      
Creditors Due Within One Year 18 285109 318221 855      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions  3 12623 621      
Tangible Fixed Assets Cost Or Valuation 10 75713 88337 504      
Tangible Fixed Assets Depreciation 1 2224 53713 335      
Tangible Fixed Assets Depreciation Charged In Period  3 3158 798      
Loans From Directors After One Year 70 000        
Value Shares Allotted 1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Confirmation statement with no updates September 15, 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements