Diamond Hangar Limited STANSTED


Diamond Hangar started in year 2007 as Private Limited Company with registration number 06445042. The Diamond Hangar company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stansted at Diamond Hangar Long Border Road. Postal code: CM24 1RE. Since June 13, 2013 Diamond Hangar Limited is no longer carrying the name Greatex.

The company has 3 directors, namely Arthur E., Walter E. and Luther E.. Of them, Arthur E., Walter E., Luther E. have been with the company the longest, being appointed on 10 January 2018. 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 - Twingold Holding Limited who worked with the the company until 13 March 2009.

Diamond Hangar Limited Address / Contact

Office Address Diamond Hangar Long Border Road
Office Address2 London Stansted Airport
Town Stansted
Post code CM24 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06445042
Date of Incorporation Tue, 4th Dec 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Arthur E.

Position: Director

Appointed: 10 January 2018

Walter E.

Position: Director

Appointed: 10 January 2018

Luther E.

Position: Director

Appointed: 10 January 2018

Joleen I.

Position: Director

Appointed: 22 April 2019

Resigned: 30 April 2020

Olisaebuka E.

Position: Director

Appointed: 10 January 2018

Resigned: 22 January 2021

Onyeka E.

Position: Director

Appointed: 10 January 2018

Resigned: 22 January 2021

Nigel M.

Position: Director

Appointed: 22 October 2015

Resigned: 15 January 2017

Clive W.

Position: Director

Appointed: 01 November 2014

Resigned: 20 October 2015

Allen B.

Position: Director

Appointed: 14 October 2014

Resigned: 11 March 2020

Michael F.

Position: Director

Appointed: 14 October 2014

Resigned: 27 September 2017

Mark A.

Position: Director

Appointed: 01 August 2014

Resigned: 22 October 2015

Twingold Holding Limited

Position: Secretary

Appointed: 05 March 2008

Resigned: 13 March 2009

Mukhamed-Ali K.

Position: Director

Appointed: 05 March 2008

Resigned: 01 August 2014

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 04 December 2007

Resigned: 05 March 2008

Peregrine Secretarial Services Limited

Position: Director

Appointed: 04 December 2007

Resigned: 05 March 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Arthur E. This PSC and has 75,01-100% shares. Another entity in the PSC register is Executive and Business Aviation Support Limited that entered Stansted, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arthur E.

Notified on 30 July 2020
Nature of control: 75,01-100% shares

Executive And Business Aviation Support Limited

The Diamond Hangar Long Border Road, London Stansted Airport, Stansted, Essex, CM24 1RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05422100
Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Greatex June 13, 2013
Precis (2744) March 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 914369416 97641 40628 49821 96534 125
Current Assets2 541 2662 450 0162 489 8541 900 7572 334 5341 655 5192 236 020
Debtors2 539 3522 449 6472 072 8781 859 3512 306 0361 633 5542 201 895
Net Assets Liabilities11 165 071-798 248-2 702 936-2 726 856-2 915 214592 7311 311 079
Property Plant Equipment47 03714 037102 83876 54251 02825 514 
Other Debtors 2 151 3641 815 2411 381 0841 590 1231 173 1431 449 305
Other
Accumulated Depreciation Impairment Property Plant Equipment156 880189 880228 649254 945280 459305 973115 978
Average Number Employees During Period4446321
Balances Amounts Owed To Related Parties7 244 5867 985 772     
Creditors7 981 9619 721 63612 402 96311 811 49012 408 11111 640 05911 476 698
Fixed Assets20 297 0377 764 0378 652 8388 626 5428 601 02813 775 51413 750 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 00038 76926 29625 51425 51425 514
Investments Fixed Assets20 250 0007 750 000     
Net Current Assets Liabilities-5 440 695-7 271 620-9 913 109-11 441 727-10 073 577-9 984 540-9 240 678
Property Plant Equipment Gross Cost203 917203 917331 487331 487331 487115 978 
Provisions For Liabilities Balance Sheet Subtotal3 691 2711 290 6651 442 6651 442 6651 442 6653 198 2433 198 243
Total Assets Less Current Liabilities14 856 342492 417-1 260 271-1 284 191-1 472 5493 790 9744 509 322
Amounts Owed To Group Undertakings 2 122 4151 643 5501 530 993   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 267 2001 267 2001 267 2001 267 2001 267 2005 068 800
Investment Property 7 750 0008 550 0008 550 0008 550 00013 750 00013 750 000
Investment Property Fair Value Model 7 750 0008 550 0008 550 0008 550 00013 750 000 
Number Shares Issued Fully Paid  1010101010
Other Creditors 6 154 90010 561 21810 878 77710 870 14210 657 07010 246 145
Other Taxation Social Security Payable 50 3658 509111 563210 026100 18137 592
Par Value Share  11111
Profit Loss  -1 904 688-1 554 914-188 3583 507 945718 348
Provisions    1 442 6653 198 2433 198 243
Total Additions Including From Business Combinations Property Plant Equipment  127 570    
Trade Creditors Trade Payables 1 393 956189 686821 1511 327 943882 8081 192 961
Trade Debtors Trade Receivables 298 283257 637478 267715 913460 411752 590
Additional Provisions Increase From New Provisions Recognised     1 755 578 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On March 25, 2024 new director was appointed.
filed on: 28th, March 2024
Free Download (2 pages)

Company search