COAL & DIAMOND LIMITED

Register to unlock more data on OkredoRegister

COAL & DIAMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08311034

Incorporation date

28/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd LL57 4FECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2012)
dot icon22/12/2025
Registration of charge 083110340003, created on 2025-12-19
dot icon22/12/2025
Registration of charge 083110340004, created on 2025-12-19
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/09/2025
Director's details changed for Salwa Abdelmaksoud Abdulla Eissa on 2025-09-24
dot icon04/07/2025
Change of details for Salwa Eissa as a person with significant control on 2025-07-04
dot icon06/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon11/10/2022
Director's details changed for Dr Mohammad Adel Mohammad Abdel Daym on 2022-10-10
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon31/08/2021
Change of details for Mdaym Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Director's details changed for Dr Mohammad Adel Mohammad Abdel Daym on 2021-08-31
dot icon11/08/2021
Change of details for Salwa Eissa as a person with significant control on 2021-08-04
dot icon11/08/2021
Change of details for Salwa Eissa as a person with significant control on 2021-08-04
dot icon10/08/2021
Director's details changed for Salwa Abdelmaksoud Abdulla Eissa on 2021-08-04
dot icon10/08/2021
Director's details changed for Salwa Abdelmaksoud Abdulla Eissa on 2021-08-04
dot icon06/08/2021
Director's details changed for Salwa Abdelmaksoud Abdulla Eissa on 2021-08-04
dot icon05/08/2021
Director's details changed for Salwa Abdelmaksoud Abdulla Eissa on 2021-08-04
dot icon05/08/2021
Change of details for Salwa Eissa as a person with significant control on 2021-08-04
dot icon05/08/2021
Change of details for Dr Mostafa Ali Mostafa Hassaan as a person with significant control on 2021-08-04
dot icon05/08/2021
Director's details changed for Dr Mostafa Ali Mostafa Hassaan on 2021-08-04
dot icon05/08/2021
Registered office address changed from , 2 Gwynant Old Colwyn, Colwyn Bay, LL29 9NJ, Wales to Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE on 2021-08-05
dot icon28/05/2021
Registration of charge 083110340002, created on 2021-05-21
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Director's details changed for Dr Mostafa Ali Hassaan on 2021-05-10
dot icon10/05/2021
Change of details for Dr Mostafa Ali Hassaan as a person with significant control on 2021-05-10
dot icon07/05/2021
Notification of Mdaym Limited as a person with significant control on 2021-04-30
dot icon30/04/2021
Director's details changed for Dr Mohammad Abdel Daym on 2021-04-30
dot icon05/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Appointment of Mohammad Adel Mohammad Abdel Daym as a director on 2019-12-04
dot icon08/01/2020
Appointment of Salwa Abdelmaksoud Abdulla Eissa as a director on 2019-12-04
dot icon04/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon24/12/2019
Change of share class name or designation
dot icon24/12/2019
Particulars of variation of rights attached to shares
dot icon23/12/2019
Resolutions
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon28/09/2018
Change of details for Dr Mostafa Ali Hassaan as a person with significant control on 2018-09-28
dot icon28/09/2018
Change of details for Salwa Eissa as a person with significant control on 2018-09-28
dot icon28/09/2018
Director's details changed for Dr Mostafa Ali Hassaan on 2018-09-28
dot icon28/09/2018
Registered office address changed from , 93a the Moors, Kidlington, Oxfordshire, OX5 2AQ, England to Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE on 2018-09-28
dot icon29/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/08/2018
Registration of charge 083110340001, created on 2018-07-30
dot icon29/05/2018
Previous accounting period shortened from 2017-11-30 to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon12/09/2017
Change of details for Dr Mostafa Ali Hassaan as a person with significant control on 2017-09-12
dot icon12/09/2017
Change of details for Salwa Eissa as a person with significant control on 2017-09-12
dot icon12/09/2017
Director's details changed for Dr Mostafa Ali Hassaan on 2017-09-12
dot icon12/09/2017
Registered office address changed from , Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ to Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE on 2017-09-12
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon04/12/2013
Registered office address changed from , 206a Lawn Lane, Hemel Hempstead, Hertfordshire, HP3 9JF, United Kingdom on 2013-12-04
dot icon05/02/2013
Registered office address changed from , Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom on 2013-02-05
dot icon28/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

32
2023
change arrow icon-77.24 % *

* during past year

Cash in Bank

£6,386.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
42.00K
-
0.00
79.54K
-
2022
26
1.73K
-
0.00
28.05K
-
2023
32
2.85K
-
0.00
6.39K
-
2023
32
2.85K
-
0.00
6.39K
-

Employees

2023

Employees

32 Ascended23 % *

Net Assets(GBP)

2.85K £Ascended64.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.39K £Descended-77.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdel Daym, Mohammad Adel Mohammad, Dr
Director
04/12/2019 - Present
4
Eissa, Salwa Abdelmaksoud Abdulla
Director
04/12/2019 - Present
4
Hassaan, Mostafa Ali Mostafa, Dr
Director
28/11/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COAL & DIAMOND LIMITED

COAL & DIAMOND LIMITED is an(a) Active company incorporated on 28/11/2012 with the registered office located at Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd LL57 4FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of COAL & DIAMOND LIMITED?

toggle

COAL & DIAMOND LIMITED is currently Active. It was registered on 28/11/2012 .

Where is COAL & DIAMOND LIMITED located?

toggle

COAL & DIAMOND LIMITED is registered at Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd LL57 4FE.

What does COAL & DIAMOND LIMITED do?

toggle

COAL & DIAMOND LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does COAL & DIAMOND LIMITED have?

toggle

COAL & DIAMOND LIMITED had 32 employees in 2023.

What is the latest filing for COAL & DIAMOND LIMITED?

toggle

The latest filing was on 22/12/2025: Registration of charge 083110340003, created on 2025-12-19.