DIAMONDPAK LIMITED

Register to unlock more data on OkredoRegister

DIAMONDPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06224800

Incorporation date

24/04/2007

Size

Medium

Contacts

Registered address

Registered address

Unit 2 Trico Warehouse, Skewfields Roundabout, Pontypool NP4 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon02/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon27/03/2025
Director's details changed
dot icon29/11/2024
Satisfaction of charge 1 in full
dot icon29/11/2024
Satisfaction of charge 062248000009 in full
dot icon29/11/2024
Registration of charge 062248000010, created on 2024-11-28
dot icon16/11/2024
Satisfaction of charge 3 in full
dot icon02/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Satisfaction of charge 4 in full
dot icon30/08/2023
Satisfaction of charge 5 in full
dot icon10/07/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon23/06/2023
Registration of charge 062248000009, created on 2023-06-22
dot icon21/06/2023
Termination of appointment of John Gareth Jones as a director on 2022-04-07
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Resolutions
dot icon13/07/2022
Purchase of own shares.
dot icon06/07/2022
Confirmation statement made on 2022-05-16 with updates
dot icon22/06/2022
Director's details changed for Mr Russell Christopher Davies on 2022-06-01
dot icon20/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon02/01/2022
Resolutions
dot icon02/01/2022
Resolutions
dot icon02/12/2021
Purchase of own shares.
dot icon02/12/2021
Purchase of own shares.
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/09/2021
Termination of appointment of Anthony Price as a director on 2021-08-09
dot icon28/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon06/02/2018
Registration of charge 062248000008, created on 2018-01-29
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Registration of charge 062248000007, created on 2016-05-22
dot icon10/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon23/12/2015
Registration of charge 062248000006, created on 2015-12-22
dot icon19/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon25/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2012
Appointment of Paul Duce as a director
dot icon17/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Certificate of change of name
dot icon17/08/2011
Appointment of Russell Christopher Davies as a director
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Secretary's details changed for Charanjitkaur Jundu on 2010-05-25
dot icon21/07/2010
Termination of appointment of a secretary
dot icon21/07/2010
Termination of appointment of Paul Jundu as a director
dot icon21/07/2010
Appointment of Anthony Price as a director
dot icon21/07/2010
Appointment of John Gareth Jones as a director
dot icon21/07/2010
Appointment of Russell Davies as a secretary
dot icon24/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon24/04/2010
Director's details changed for Paul Jundu on 2009-10-01
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 24/04/09; full list of members
dot icon12/05/2009
Ad 01/12/08-31/01/09\gbp si [email protected]=10000\gbp ic 101000/111000\
dot icon04/03/2009
Ad 01/12/08\gbp si 100000@1=100000\gbp ic 1000/101000\
dot icon04/03/2009
Resolutions
dot icon04/03/2009
Gbp nc 1000/200000\28/11/08
dot icon02/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/12/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon25/11/2008
Resolutions
dot icon29/07/2008
Secretary appointed charanjitkaur jundu
dot icon23/07/2008
Appointment terminate, director and secretary russell christopher davies logged form
dot icon20/05/2008
Return made up to 24/04/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 13 meadowside penarth CF64 3JX
dot icon20/05/2008
Location of debenture register
dot icon20/05/2008
Location of register of members
dot icon26/02/2008
Appointment terminated director kavi jundu
dot icon26/02/2008
Director appointed paul jundu
dot icon01/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Certificate of change of name
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Ad 07/01/08--------- £ si [email protected]=99 £ ic 1/100
dot icon18/01/2008
Director resigned
dot icon24/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Russell Christopher
Director
17/04/2010 - Present
12
Jones, John Gareth
Director
16/04/2010 - 07/04/2022
-
Duce, Paul
Director
15/05/2012 - Present
-

Persons with Significant Control

1
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 DIAMONDPAK LIMITED

DIAMONDPAK LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at Unit 2 Trico Warehouse, Skewfields Roundabout, Pontypool NP4 0XZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMONDPAK LIMITED?

toggle

DIAMONDPAK LIMITED is currently Active. It was registered on 24/04/2007 .

Where is DIAMONDPAK LIMITED located?

toggle

DIAMONDPAK LIMITED is registered at Unit 2 Trico Warehouse, Skewfields Roundabout, Pontypool NP4 0XZ.

What does DIAMONDPAK LIMITED do?

toggle

DIAMONDPAK LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for DIAMONDPAK LIMITED?

toggle

The latest filing was on 02/10/2025: Accounts for a medium company made up to 2024-12-31.