Diba Industries Limited CAMBRIDGE


Founded in 1973, Diba Industries, classified under reg no. 01138135 is an active company. Currently registered at 2 College Park CB1 3HD, Cambridge the company has been in the business for fifty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 28, 2009 Diba Industries Limited is no longer carrying the name Bio-chem Fluidics.

The company has 2 directors, namely Gannon G., John D.. Of them, John D. has been with the company the longest, being appointed on 14 September 2020 and Gannon G. has been with the company for the least time - from 26 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diba Industries Limited Address / Contact

Office Address 2 College Park
Office Address2 Coldhams Lane
Town Cambridge
Post code CB1 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01138135
Date of Incorporation Fri, 5th Oct 1973
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Gannon G.

Position: Director

Appointed: 26 February 2021

John D.

Position: Director

Appointed: 14 September 2020

David V.

Position: Secretary

Appointed: 01 July 2022

Resigned: 01 November 2023

David V.

Position: Director

Appointed: 07 August 2021

Resigned: 01 November 2023

Laura S.

Position: Director

Appointed: 01 July 2019

Resigned: 14 October 2020

Tim O.

Position: Director

Appointed: 07 August 2018

Resigned: 26 February 2021

Kathleen R.

Position: Director

Appointed: 07 August 2018

Resigned: 07 August 2021

Adam M.

Position: Director

Appointed: 07 August 2018

Resigned: 21 May 2019

David S.

Position: Director

Appointed: 14 July 2017

Resigned: 01 July 2022

David S.

Position: Secretary

Appointed: 14 July 2017

Resigned: 01 July 2022

Alexander L.

Position: Director

Appointed: 17 June 2016

Resigned: 14 July 2017

Phillipe F.

Position: Director

Appointed: 06 May 2014

Resigned: 17 June 2016

Charles D.

Position: Director

Appointed: 13 August 2012

Resigned: 06 May 2014

Terence M.

Position: Director

Appointed: 13 August 2012

Resigned: 21 December 2015

Todd B.

Position: Director

Appointed: 21 September 2009

Resigned: 07 August 2018

Paul W.

Position: Secretary

Appointed: 23 October 2007

Resigned: 21 September 2009

George G.

Position: Director

Appointed: 14 November 2005

Resigned: 21 September 2009

Paul B.

Position: Secretary

Appointed: 23 December 2003

Resigned: 23 October 2007

Martyn P.

Position: Secretary

Appointed: 11 November 2003

Resigned: 23 December 2003

Adam M.

Position: Director

Appointed: 01 May 2002

Resigned: 21 September 2009

Paul M.

Position: Director

Appointed: 01 October 2001

Resigned: 14 April 2003

Robin H.

Position: Director

Appointed: 01 September 2000

Resigned: 31 March 2003

Stephen V.

Position: Director

Appointed: 03 July 2000

Resigned: 30 November 2001

John B.

Position: Director

Appointed: 27 April 1998

Resigned: 31 October 1998

Clive S.

Position: Director

Appointed: 09 November 1991

Resigned: 30 April 2002

Keith F.

Position: Director

Appointed: 09 November 1991

Resigned: 11 November 2003

Nigel F.

Position: Director

Appointed: 09 November 1991

Resigned: 31 December 2000

Pamela F.

Position: Director

Appointed: 09 November 1991

Resigned: 31 December 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Halma Plc from Amersham, England. The abovementioned PSC is classified as "a public liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Halma Plc

Misbourne Court Misbourne Court, Rectory Way, Amersham, HP7 0DE, England

Legal authority Companies Act
Legal form Public Liability Company
Country registered England
Place registered England & Wales
Registration number 40932
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bio-chem Fluidics September 28, 2009
Omnifit January 16, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to March 31, 2022
filed on: 20th, December 2022
Free Download (39 pages)

Company search

Advertisements