DIAMOND { MANCHESTER } LOGISTICS LTD

Register to unlock more data on OkredoRegister

DIAMOND { MANCHESTER } LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14611004

Incorporation date

23/01/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool L1 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2023)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon02/04/2026
Notification of Solarist Limited as a person with significant control on 2026-03-27
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon02/04/2026
Cessation of Dean Benson as a person with significant control on 2026-03-27
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-28
dot icon02/04/2026
Change of details for Solarist Limited as a person with significant control on 2026-03-28
dot icon02/04/2026
Notification of Dean Benson as a person with significant control on 2026-03-28
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon02/04/2026
Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2026-04-02
dot icon02/04/2026
Registration of charge 146110040001, created on 2026-03-27
dot icon10/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon05/01/2026
Notification of Dean Raymond Benson as a person with significant control on 2026-01-01
dot icon04/01/2026
Appointment of Mr Dean Raymond Benson as a director on 2026-01-01
dot icon07/11/2025
Cessation of Dean Raymond Benson as a person with significant control on 2025-11-05
dot icon13/10/2025
Termination of appointment of Dean Raymond Benson as a director on 2025-10-01
dot icon25/02/2025
Micro company accounts made up to 2025-01-31
dot icon17/02/2025
Change of details for Mr Dean Raymond Benson as a person with significant control on 2025-02-17
dot icon17/11/2024
Termination of appointment of Shaun Taaffe as a director on 2024-11-16
dot icon13/11/2024
Appointment of Mr Shaun Taaffe as a director on 2024-11-12
dot icon07/11/2024
Micro company accounts made up to 2024-01-31
dot icon08/07/2024
Termination of appointment of Joshua Jackson Bowker as a director on 2024-07-03
dot icon02/07/2024
Appointment of Mr Joshua Jackson Bowker as a director on 2024-06-22
dot icon24/06/2024
Registered office address changed from 12 Newlyn Gardens Penketh Warrington WA5 2UX England to Bartle House Oxford Court Manchester M2 3WQ on 2024-06-24
dot icon09/06/2024
Registered office address changed from Bridge Business Centre Cheshire House Gorsey Lane Widnes WA8 0RP England to 12 Newlyn Gardens Penketh Warrington WA5 2UX on 2024-06-09
dot icon07/05/2024
Termination of appointment of Shaun Micheal Taaffe as a director on 2024-05-07
dot icon21/04/2024
Cessation of Shaun Micheal Taaffe as a person with significant control on 2024-04-10
dot icon01/04/2024
Appointment of Mr Shaun Micheal Taaffe as a director on 2024-03-26
dot icon01/04/2024
Notification of Shaun Micheal Taaffe as a person with significant control on 2024-04-01
dot icon27/02/2024
Registered office address changed from 12 Newlyn Gardens Penketh Warrington WA5 2UX England to Bridge Business Centre Gorsey Lane Widnes Cheshire WA8 0RP on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon27/02/2024
Registered office address changed from Bridge Business Centre Gorsey Lane Widnes Cheshire WA8 0RP England to Bridge Business Centre Cheshire House Gorsey Lane Widnes WA8 0RP on 2024-02-27
dot icon13/02/2024
Registered office address changed from Office 1 A.R.T Centre Tan House Lane Widnes Cheshire England to 12 Newlyn Gardens Penketh Warrington WA5 2UX on 2024-02-13
dot icon30/10/2023
Registered office address changed from Office 1 Art Centre Tan House Lane Widnes Cheshire WA8 0RR United Kingdom to Office 1 A.R.T Centre Tan House Lane Widnes Cheshire on 2023-10-30
dot icon28/10/2023
Registered office address changed from 102 Lunts Heath Road Widnes WA8 5BD England to Office 1 Art Centre Tan House Lane Widnes Cheshire WA8 0RR on 2023-10-28
dot icon26/09/2023
Registered office address changed from The Barnyards Birchfield Road Widnes Cheshire WA8 9TX United Kingdom to 102 Lunts Heath Road Widnes WA8 5BD on 2023-09-26
dot icon22/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Dean Raymond
Director
23/01/2023 - 01/10/2025
49
Benson, Dean Raymond
Director
01/01/2026 - Present
49
Taaffe, Shaun
Director
12/11/2024 - 16/11/2024
12
Taaffe, Shaun Micheal
Director
26/03/2024 - 07/05/2024
7
Bowker, Joshua Jackson
Director
22/06/2024 - 03/07/2024
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND { MANCHESTER } LOGISTICS LTD

DIAMOND { MANCHESTER } LOGISTICS LTD is an(a) Active company incorporated on 23/01/2023 with the registered office located at Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool L1 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND { MANCHESTER } LOGISTICS LTD?

toggle

DIAMOND { MANCHESTER } LOGISTICS LTD is currently Active. It was registered on 23/01/2023 .

Where is DIAMOND { MANCHESTER } LOGISTICS LTD located?

toggle

DIAMOND { MANCHESTER } LOGISTICS LTD is registered at Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool L1 0BG.

What does DIAMOND { MANCHESTER } LOGISTICS LTD do?

toggle

DIAMOND { MANCHESTER } LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DIAMOND { MANCHESTER } LOGISTICS LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with updates.