Company NameDiamonds Of Cheshire Ltd
Company StatusActive
Company Number13407495
CategoryPrivate Limited Company
Incorporation Date18 May 2021(2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Lee Anthony Davis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2023(2 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Market Street
Hyde
SK14 2AB
Director NameMr Darrell James Davis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleDriver
Country of ResidenceEngland
Correspondence Address47 Market Street
Hyde
SK14 2AB
Director NameMrs Ellen Susan Davis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCleaner
Country of ResidenceEngland
Correspondence Address47 Market Street
Hyde
SK14 2AB
Director NameMr Lee Anthony Davis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address80 Ashton Road
Manchester
M34 3JF
Director NameMr Charlie Elliot Foley
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2023(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kensington Street
Hyde
SK14 5QD

Location

Registered Address47 Market Street
Hyde
SK14 2AB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts24 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

21 February 2024Appointment of Mrs Ellen Susan Davis as a director on 13 February 2024 (2 pages)
21 February 2024Appointment of Mr Darrell James Davis as a director on 13 February 2024 (2 pages)
9 January 2024Notification of Lee Anthony Davis as a person with significant control on 26 December 2023 (2 pages)
9 January 2024Cessation of Charlie Elliot Foley as a person with significant control on 26 December 2023 (1 page)
26 December 2023Appointment of Mr Lee Anthony Davis as a director on 24 December 2023 (2 pages)
26 December 2023Termination of appointment of Charlie Elliot Foley as a director on 26 December 2023 (1 page)
26 December 2023Registered office address changed from 27 Kensington Street Hyde SK14 5QD England to 47 Market Street Hyde SK14 2AB on 26 December 2023 (1 page)
22 September 2023Termination of appointment of Lee Anthony Davis as a director on 21 September 2023 (1 page)
22 September 2023Cessation of Lee Anthony Davis as a person with significant control on 21 September 2023 (1 page)
22 September 2023Notification of Charlie Elliot Foley as a person with significant control on 21 September 2023 (3 pages)
22 September 2023Registered office address changed from 47 Market Street Hyde Cheshire SK14 2AB England to 27 Kensington Street Hyde SK14 5QD on 22 September 2023 (1 page)
6 September 2023Appointment of Mr Charlie Elliot Foley as a director on 6 September 2023 (2 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 24 May 2022 (2 pages)
2 August 2022Registered office address changed from Unit M2 Maxron House Green Lane Romiley Stockport SK6 3JQ England to 47 Market Street Hyde Cheshire SK14 2AB on 2 August 2022 (1 page)
15 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 May 2022Registered office address changed from 80 Ashton Road Denton Greater Manchester M34 3JF England to Unit M2 Maxron House Green Lane Romiley Stockport SK6 3JQ on 24 May 2022 (1 page)
18 May 2021Incorporation
Statement of capital on 2021-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)