Diamond Cutting Formes Limited CHANDLERS FORD EASTLEIGH


Founded in 2003, Diamond Cutting Formes, classified under reg no. 04644450 is an active company. Currently registered at Unit 2 Monks Brook Industrial SO53 4RA, Chandlers Ford Eastleigh the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Maria B., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 22 January 2003 and Maria B. has been with the company for the least time - from 17 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elaine B. who worked with the the firm until 31 March 2022.

Diamond Cutting Formes Limited Address / Contact

Office Address Unit 2 Monks Brook Industrial
Office Address2 Park School Close
Town Chandlers Ford Eastleigh
Post code SO53 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04644450
Date of Incorporation Wed, 22nd Jan 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Maria B.

Position: Director

Appointed: 17 February 2022

Richard B.

Position: Director

Appointed: 22 January 2003

Elaine B.

Position: Secretary

Appointed: 22 January 2003

Resigned: 31 March 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2003

Resigned: 22 January 2003

Thomas B.

Position: Director

Appointed: 22 January 2003

Resigned: 31 March 2022

Elaine B.

Position: Director

Appointed: 22 January 2003

Resigned: 31 March 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 2003

Resigned: 22 January 2003

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we discovered, there is Maria B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Thomas B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria B.

Notified on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Elaine B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets226 640201 819179 864162 310156 600154 113
Net Assets Liabilities246 066230 923198 518156 297139 662124 008
Other
Average Number Employees During Period766778
Creditors7 95457 89248 92052 77046 11050 883
Fixed Assets110 88586 99667 57446 75729 17220 778
Net Current Assets Liabilities143 135143 927130 944109 540110 490103 230
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal323     
Total Assets Less Current Liabilities254 020230 923198 518156 297139 662124 008
Advances Credits Directors   6150 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements