Company NameDiamond Fusing And Heating Ltd
DirectorsDavid Diamond and Janice Margaret Diamond
Company StatusActive
Company Number03024857
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NameDiamond Fusing Machines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines

Directors

Director NameMr David Diamond
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleTextile Engineer
Country of ResidenceEngland
Correspondence AddressThe Hollow
Station Lane, Grotton Saddleworth
Oldham
OL4 5QY
Director NameMrs Janice Margaret Diamond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollow
Station Lane, Grotton Saddleworth
Oldham
OL4 5QY
Secretary NameMrs Janice Margaret Diamond
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollow Station Lane
Grotton
Oldham
Lancashire
OL4 5QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6201166
Telephone regionManchester

Location

Registered AddressGazzard Accounts Ltd 33 Acresfield Road
Middleton
Manchester
Lancashire
M24 2WT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr David Diamond
50.00%
Ordinary
50 at £1Mrs Janice Margaret Diamond
50.00%
Ordinary

Financials

Year2014
Turnover£59,250
Gross Profit£18,542
Net Worth£1,475
Cash£13,744
Current Liabilities£6,683

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
14 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 March 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 3 March 2015 (1 page)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 3 March 2015 (1 page)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Secretary's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (2 pages)
3 March 2015Secretary's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr David Diamond on 3 March 2015 (2 pages)
3 March 2015Secretary's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mr David Diamond on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr David Diamond on 3 March 2015 (2 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page)
31 October 2008Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 22/02/08; full list of members (4 pages)
1 April 2008Return made up to 22/02/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 22/02/07; full list of members (3 pages)
27 March 2007Return made up to 22/02/07; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 22/02/05; no change of members (2 pages)
2 June 2005Return made up to 22/02/05; no change of members (2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Company name changed diamond fusing machines LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed diamond fusing machines LIMITED\certificate issued on 17/05/04 (2 pages)
3 March 2004Return made up to 22/02/04; full list of members (7 pages)
3 March 2004Return made up to 22/02/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 March 2002Return made up to 22/02/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Return made up to 22/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(8 pages)
25 February 1999Return made up to 22/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(8 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 March 1997Return made up to 22/02/97; no change of members (4 pages)
6 March 1997Return made up to 22/02/97; no change of members (4 pages)
11 September 1996Registered office changed on 11/09/96 from: 8 swallow close carrbrook stalybridge cheshire SK15 3LU (1 page)
11 September 1996Registered office changed on 11/09/96 from: 8 swallow close carrbrook stalybridge cheshire SK15 3LU (1 page)
15 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 March 1996Return made up to 22/02/96; full list of members (6 pages)
2 March 1996Return made up to 22/02/96; full list of members (6 pages)
1 August 1995Accounting reference date notified as 31/03 (1 page)
1 August 1995Accounting reference date notified as 31/03 (1 page)
18 May 1995Ad 22/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1995Ad 22/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)