Diamond Print Services Limited ENFIELD


Diamond Print Services started in year 1991 as Private Limited Company with registration number 02667112. The Diamond Print Services company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Enfield at 7 The Arena. Postal code: EN3 7NL.

At present there are 5 directors in the the company, namely Lee K., Warren E. and Richie G. and others. In addition one secretary - Joanne M. - is with the firm. 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.

Diamond Print Services Limited Address / Contact

Office Address 7 The Arena
Office Address2 Mollison Avenue
Town Enfield
Post code EN3 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02667112
Date of Incorporation Fri, 29th Nov 1991
Industry Manufacture of paper stationery
Industry Binding and related services
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (264 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Lee K.

Position: Director

Appointed: 01 September 2021

Warren E.

Position: Director

Appointed: 01 July 2020

Richie G.

Position: Director

Appointed: 15 August 2018

Roger B.

Position: Director

Appointed: 09 February 2018

Joanne M.

Position: Secretary

Appointed: 26 July 2006

Neil A.

Position: Director

Appointed: 29 November 1991

Howard W.

Position: Director

Appointed: 06 February 2000

Resigned: 08 July 2010

Peter M.

Position: Secretary

Appointed: 02 February 1998

Resigned: 21 June 2006

Mark A.

Position: Director

Appointed: 26 September 1996

Resigned: 09 February 2018

Madeliene C.

Position: Nominee Director

Appointed: 29 November 1991

Resigned: 29 November 1991

Peter W.

Position: Director

Appointed: 29 November 1991

Resigned: 25 June 2020

Peter W.

Position: Secretary

Appointed: 29 November 1991

Resigned: 02 April 1998

Gillian B.

Position: Nominee Secretary

Appointed: 29 November 1991

Resigned: 29 November 1991

Gillian B.

Position: Nominee Director

Appointed: 29 November 1991

Resigned: 29 November 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Neil A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Peter W. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil A.

Notified on 4 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter W.

Notified on 4 November 2016
Ceased on 25 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 410 8861 395 935       
Balance Sheet
Cash Bank On Hand  7653 72124 698105 7174 599150 10393 288
Current Assets1 024 429981 008919 9101 263 2301 013 686721 504788 387800 855793 909
Debtors1 024 324975 311919 8341 209 509988 988615 787783 788650 752700 621
Net Assets Liabilities  713 552940 9361 141 082967 867827 4101 028 8991 027 120
Other Debtors  138 221254 35581 8496 545181 924215 439221 025
Property Plant Equipment  1 619 4062 044 7841 746 2192 043 0921 958 7341 845 7251 680 356
Cash Bank In Hand1055 697       
Net Assets Liabilities Including Pension Asset Liability1 410 8861 395 935       
Tangible Fixed Assets2 168 1661 950 426       
Reserves/Capital
Called Up Share Capital18 00018 000       
Profit Loss Account Reserve1 392 8861 377 935       
Shareholder Funds1 410 8861 395 935       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 410 4392 046 0921 612 6331 881 1311 874 8182 107 7342 327 603
Average Number Employees During Period  48505151403835
Capital Reduction Decrease In Equity      6 299  
Corporation Tax Payable        93 911
Creditors  422 9751 053 638845 712971 167906 924604 385278 281
Dividends Paid     268 250147 091  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     39 10337 97934 01125 577
Increase From Depreciation Charge For Year Property Plant Equipment   192 692220 475268 498274 950238 916235 275
Net Current Assets Liabilities92 38198 683-414 12718 542309 327-35 306-49 55374 690-15 530
Other Creditors  89 45870 00087 601106 814906 924604 385278 281
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      281 2636 00015 406
Other Disposals Property Plant Equipment      281 26375 00029 000
Other Taxation Social Security Payable  47 03831 72822 72321 57034 89522 87416 305
Payments To Acquire Own Shares      -99 965  
Profit Loss     95 035106 599  
Property Plant Equipment Gross Cost  5 029 8454 090 8763 358 8523 924 2233 833 5523 953 4594 007 959
Provisions For Liabilities Balance Sheet Subtotal  68 75268 75268 75268 752174 847287 131359 425
Redemption Shares Decrease In Equity      -6 299  
Total Additions Including From Business Combinations Property Plant Equipment   1 105 535424 551565 371190 592194 90783 500
Total Assets Less Current Liabilities2 260 5472 049 1091 205 2792 063 3262 055 5462 007 7861 909 1811 920 4151 664 826
Trade Creditors Trade Payables  386 582400 183290 019340 034354 589310 892300 021
Trade Debtors Trade Receivables  781 613955 154718 769427 952601 864435 313479 596
Bank Borrowings Overdrafts  602 134452 32482 160    
Bank Overdrafts  602 134452 32482 160    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 637 377653 934    
Disposals Property Plant Equipment   78 8691 156 575    
Finance Lease Liabilities Present Value Total  422 975983 638845 712971 167   
Increase Decrease In Property Plant Equipment   1 019 000347 985512 044   
Total Borrowings  1 297 5551 732 7171 136 5951 251 126   
Accrued Liabilities Deferred Income    11 3468 070   
Prepayments Accrued Income    150 409155 932   
Recoverable Value-added Tax    37 96125 358   
Creditors Due After One Year663 484466 997       
Creditors Due Within One Year932 048882 325       
Fixed Assets2 168 1661 950 426       
Number Shares Allotted 18 000       
Par Value Share 1       
Provisions For Liabilities Charges186 177186 177       
Share Capital Allotted Called Up Paid18 00018 000       
Tangible Fixed Assets Additions 69 764       
Tangible Fixed Assets Cost Or Valuation4 833 7694 876 443       
Tangible Fixed Assets Depreciation2 665 6032 926 017       
Tangible Fixed Assets Depreciation Charged In Period 274 620       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 206       
Tangible Fixed Assets Disposals 27 090       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements