Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAMOND BUS (NORTH WEST) LIMITED
Company Information for

DIAMOND BUS (NORTH WEST) LIMITED

ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY, TIVIDALE, OLDBURY, WEST MIDLANDS, B69 3HW,
Company Registration Number
03037228
Private Limited Company
Active

Company Overview

About Diamond Bus (north West) Ltd
DIAMOND BUS (NORTH WEST) LIMITED was founded on 1995-03-23 and has its registered office in Oldbury. The organisation's status is listed as "Active". Diamond Bus (north West) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIAMOND BUS (NORTH WEST) LIMITED
 
Legal Registered Office
ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY
TIVIDALE
OLDBURY
WEST MIDLANDS
B69 3HW
Other companies in ST14
 
Previous Names
GREEN TRIANGLE BUSES LIMITED16/01/2017
Filing Information
Company Number 03037228
Company ID Number 03037228
Date formed 1995-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/11/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 10:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND BUS (NORTH WEST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIAMOND BUS (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
KIM TAYLOR
Company Secretary 2015-02-27
ROBERT ANTHONY DUNN
Director 2015-02-27
SIMON LEE DUNN
Director 2015-02-27
ANTONY CHARLES GOOZEE
Director 2015-02-27
MATTHEW PAUL RAWLINSON
Director 2018-02-01
KIM TAYLOR
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
HEIDI HOLLAND
Company Secretary 2011-09-30 2015-02-27
JULIAN HENRY PEDDLE
Director 2014-11-14 2015-02-27
DAVID BACKHOUSE REEVES
Director 2011-09-30 2015-02-27
JULIAN HENRY PEDDLE
Director 2001-03-31 2014-02-25
MARTIN LEWIS RYDER BOTT
Company Secretary 1995-06-01 2011-09-30
MARTIN LEWIS RYDER BOTT
Director 1995-06-01 2011-09-30
DAVID ALBERT STEWART
Director 1995-06-01 2011-09-30
JULIAN HENRY PEDDLE
Director 1995-03-23 1997-10-28
HUGH CHRISTOPHER THORPE STAUNTON
Company Secretary 1995-03-23 1997-07-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1995-03-23 1995-03-27
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1995-03-23 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY DUNN DUNN-LITE FOODS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
ROBERT ANTHONY DUNN PRESTON BUS LIMITED Director 2011-01-25 CURRENT 1986-03-25 Active
ROBERT ANTHONY DUNN LUDLOWS OF HALESOWEN LIMITED Director 2008-04-18 CURRENT 1978-02-14 Dissolved 2014-11-18
ROBERT ANTHONY DUNN ROTALA LIMITED Director 2008-03-31 CURRENT 2005-01-21 Active
ROBERT ANTHONY DUNN MOTORBUS LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
ROBERT ANTHONY DUNN M P & C INVESTMENTS LTD Director 2006-05-22 CURRENT 2006-05-22 Active
ROBERT ANTHONY DUNN MONETGRANGE LTD Director 2004-02-11 CURRENT 2004-02-11 Active
SIMON LEE DUNN HANSONS (WORDSLEY) LIMITED Director 2017-07-28 CURRENT 1986-01-10 Active - Proposal to Strike off
SIMON LEE DUNN PRESTON BUS LIMITED Director 2011-01-25 CURRENT 1986-03-25 Active
SIMON LEE DUNN LUDLOWS OF HALESOWEN LIMITED Director 2008-04-01 CURRENT 1978-02-14 Dissolved 2014-11-18
SIMON LEE DUNN DIAMOND BUS LIMITED Director 2008-02-29 CURRENT 1990-08-15 Active
SIMON LEE DUNN DIAMOND BUS COMPANY HOLDING LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
SIMON LEE DUNN HALLBRIDGE WAY PROPERTY LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
SIMON LEE DUNN NORTH BIRMINGHAM BUSWAYS LIMITED Director 2007-07-25 CURRENT 1993-09-10 Dissolved 2014-11-18
SIMON LEE DUNN NORTH BIRMINGHAM TRAINING LIMITED Director 2007-07-25 CURRENT 1998-11-04 Dissolved 2014-11-18
SIMON LEE DUNN FLIGHTS HALLMARK LIMITED Director 2007-05-14 CURRENT 2007-03-16 Active
SIMON LEE DUNN STORAGELY LIMITED Director 2006-11-09 CURRENT 1998-02-09 Active
SIMON LEE DUNN ROTALA LIMITED Director 2006-09-18 CURRENT 2005-01-21 Active
SIMON LEE DUNN HALLMARK CONNECTIONS LIMITED Director 2005-10-27 CURRENT 2002-03-08 Active
SIMON LEE DUNN ROTALA SHARED SERVICES LIMITED Director 2005-10-07 CURRENT 2001-11-23 Active
ANTONY CHARLES GOOZEE PRESTON BUS LIMITED Director 2011-01-25 CURRENT 1986-03-25 Active
ANTONY CHARLES GOOZEE GLENDEVON INVESTMENTS LTD Director 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
ANTONY CHARLES GOOZEE LUDLOWS OF HALESOWEN LIMITED Director 2008-05-03 CURRENT 1978-02-14 Dissolved 2014-11-18
ANTONY CHARLES GOOZEE DIAMOND BUS LIMITED Director 2008-02-29 CURRENT 1990-08-15 Active
ANTONY CHARLES GOOZEE DIAMOND BUS COMPANY HOLDING LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
ANTONY CHARLES GOOZEE HALLBRIDGE WAY PROPERTY LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
ANTONY CHARLES GOOZEE HALLMARK CONNECTIONS LIMITED Director 2007-07-10 CURRENT 2002-03-08 Active
ANTONY CHARLES GOOZEE STORAGELY LIMITED Director 2007-07-10 CURRENT 1998-02-09 Active
ANTONY CHARLES GOOZEE ROTALA SHARED SERVICES LIMITED Director 2007-07-10 CURRENT 2001-11-23 Active
MATTHEW PAUL RAWLINSON PRESTON BUS LIMITED Director 2018-02-01 CURRENT 1986-03-25 Active
KIM TAYLOR HANSONS (WORDSLEY) LIMITED Director 2017-07-28 CURRENT 1986-01-10 Active - Proposal to Strike off
KIM TAYLOR DIAMOND BUS COMPANY HOLDING LIMITED Director 2012-11-19 CURRENT 2008-02-14 Active
KIM TAYLOR PRESTON BUS LIMITED Director 2011-01-25 CURRENT 1986-03-25 Active
KIM TAYLOR LUDLOWS OF HALESOWEN LIMITED Director 2008-04-01 CURRENT 1978-02-14 Dissolved 2014-11-18
KIM TAYLOR DIAMOND BUS LIMITED Director 2008-02-29 CURRENT 1990-08-15 Active
KIM TAYLOR HALLBRIDGE WAY PROPERTY LIMITED Director 2008-02-29 CURRENT 2008-02-14 Active
KIM TAYLOR NORTH BIRMINGHAM BUSWAYS LIMITED Director 2007-07-25 CURRENT 1993-09-10 Dissolved 2014-11-18
KIM TAYLOR NORTH BIRMINGHAM TRAINING LIMITED Director 2007-07-25 CURRENT 1998-11-04 Dissolved 2014-11-18
KIM TAYLOR FLIGHTS HALLMARK LIMITED Director 2007-05-14 CURRENT 2007-03-16 Active
KIM TAYLOR STORAGELY LIMITED Director 2006-10-19 CURRENT 1998-02-09 Active
KIM TAYLOR HALLMARK CONNECTIONS LIMITED Director 2005-08-30 CURRENT 2002-03-08 Active
KIM TAYLOR ROTALA SHARED SERVICES LIMITED Director 2005-08-30 CURRENT 2001-11-23 Active
KIM TAYLOR ROTALA LIMITED Director 2005-02-28 CURRENT 2005-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 030372280015
2024-02-01Change of details for Rotala Plc as a person with significant control on 2024-01-25
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030372280010
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 030372280011
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 030372280012
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 030372280013
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 030372280014
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 030372280010
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28Memorandum articles filed
2023-02-01DIRECTOR APPOINTED MR DAVID JOSEPH LEONARD
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01AP01DIRECTOR APPOINTED MR DAVID JOSEPH LEONARD
2022-12-01AP01DIRECTOR APPOINTED MR THOMAS CALDERBANK
2022-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030372280006
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01All of the property or undertaking has been released from charge for charge number 030372280005
2022-02-01MR05All of the property or undertaking has been released from charge for charge number 030372280005
2021-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030372280008
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR JACK ANTHONY SCOTT DUNN
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GOOZEE
2018-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/17
2018-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-04-17ANNOTATIONOther
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030372280009
2018-02-01AP01DIRECTOR APPOINTED MR MATTHEW PAUL RAWLINSON
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030372280007
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030372280008
2017-12-11RES01ADOPT ARTICLES 11/12/17
2017-12-11RES13FACILITES AGREEMENT 29/11/2017
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030372280004
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/16
2017-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/16
2017-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/16
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/02/15
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/02/16
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/14
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/12
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/13
2017-03-14ANNOTATIONClarification
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 231000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-16RES15CHANGE OF NAME 13/01/2017
2017-01-16CERTNMCOMPANY NAME CHANGED GREEN TRIANGLE BUSES LIMITED CERTIFICATE ISSUED ON 16/01/17
2016-08-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/15
2016-08-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/15
2016-08-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/15
2016-08-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030372280006
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030372280005
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04AR0101/02/16 FULL LIST
2016-02-04AR0101/02/16 FULL LIST
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM BEACON HOUSE LONG ACRE BIRMINGHAM B7 5JJ ENGLAND
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM, BEACON HOUSE LONG ACRE, BIRMINGHAM, B7 5JJ, ENGLAND
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030372280004
2015-03-03AP01DIRECTOR APPOINTED MR ANTONY CHARLES GOOZEE
2015-03-03AP01DIRECTOR APPOINTED MR ROBERT ANTHONY DUNN
2015-03-03AP03SECRETARY APPOINTED MR KIM TAYLOR
2015-03-03AA01CURREXT FROM 31/08/2015 TO 30/11/2015
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PEDDLE
2015-03-03AP01DIRECTOR APPOINTED MR SIMON LEE DUNN
2015-03-03AP01DIRECTOR APPOINTED MR KIM TAYLOR
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY HEIDI HOLLAND
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM, THE WELLINGTON 78 HIGH STREET, UTTOXETER, STAFFORDSHIRE, ST14 7JD
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0101/02/15 FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BACKHOUSE REEVES / 13/02/2013
2015-02-03AR0101/02/15 FULL LIST
2015-02-02AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-14AP01DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE
2014-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / HEIDI HOLLAND / 24/10/2014
2014-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / HEIDI HOLLAND / 04/10/2014
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0111/03/14 FULL LIST
2014-04-09AR0111/03/14 FULL LIST
2014-03-03AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PEDDLE
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 26 THE MEADOWS KINGSTONE UTTOXETER STAFFORDSHIRE ST14 8QE
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM, 26 THE MEADOWS, KINGSTONE, UTTOXETER, STAFFORDSHIRE, ST14 8QE
2013-04-15AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-26AR0111/03/13 FULL LIST
2013-03-26AR0111/03/13 FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BACKHOUSE REEVES / 28/02/2013
2012-10-10AA01PREVSHO FROM 30/11/2012 TO 31/08/2012
2012-07-19AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-28AR0111/03/12 FULL LIST
2012-03-28AR0111/03/12 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6 ST LEONARDS AVENUE LOSTOCK BOLTON LANCASHIRE BL6 4JE
2011-10-18AP03SECRETARY APPOINTED HEIDI HOLLAND
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BOTT
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOTT
2011-10-18AP01DIRECTOR APPOINTED MR DAVID BACKHOUSE REEVES
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, 6 ST LEONARDS AVENUE, LOSTOCK, BOLTON, LANCASHIRE, BL6 4JE
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-06AR0111/03/11 FULL LIST
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-25AR0111/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT STEWART / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEWIS RYDER BOTT / 01/10/2009
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-01363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-22363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-21363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-03-18363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-26363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-09RES12VARYING SHARE RIGHTS AND NAMES
2001-11-0988(2)RAD 31/03/01--------- £ SI 279@1=279 £ IC 230000/230279
2001-11-0988(2)RAD 31/03/01--------- £ SI 470@1=470 £ IC 230279/230749
2001-11-0988(2)RAD 31/03/01--------- £ SI 251@1=251 £ IC 230749/231000
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-26363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-03-17363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-04-30395PARTICULARS OF MORTGAGE/CHARGE
1998-03-27363(288)SECRETARY RESIGNED
1998-03-27363sRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-13225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98
1997-10-30287REGISTERED OFFICE CHANGED ON 30/10/97 FROM: BEAUFORT STREET PEASLEY CROSS ST HELENS MERSEYSIDE WA9 3BQ
1997-10-30288bDIRECTOR RESIGNED
1997-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/97
1997-03-18363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-20225ACC. REF. DATE SHORTENED FROM 31/08/96 TO 31/05/96
1996-04-14363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1995-09-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-07-26288NEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0004417 Active Licenced property: CHANTERS INDUSTRIAL ESTATE UNIT 22/23 TYLDESLEY OLD ROAD ATHERTON MANCHESTER TYLDESLEY OLD ROAD GB M46 9BE;Eccles 186 Old Wellington Road Manchester Manchester Manchester GB M30 9QC. Correspondance address: 221 DEEPDALE ROAD PRESTON GB PR1 6NY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAMOND BUS (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding HSBC BANK PLC
2017-12-05 Outstanding HSBC BANK PLC
2016-05-27 Outstanding AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB)
2016-04-01 Outstanding ALDERMORE BANK PLC
2015-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMOND BUS (NORTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of DIAMOND BUS (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND BUS (NORTH WEST) LIMITED
Trademarks
We have not found any records of DIAMOND BUS (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND BUS (NORTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as DIAMOND BUS (NORTH WEST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND BUS (NORTH WEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND BUS (NORTH WEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAMOND BUS (NORTH WEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.