DIFFUSION ALLOYS (UK) LIMITED

Register to unlock more data on OkredoRegister

DIFFUSION ALLOYS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08044804

Incorporation date

25/04/2012

Size

Full

Contacts

Registered address

Registered address

Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland TS6 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon30/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon26/01/2026
Satisfaction of charge 080448040002 in full
dot icon04/10/2025
Full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon14/03/2025
Termination of appointment of Neil Tennant as a director on 2025-03-13
dot icon14/03/2025
Appointment of Mr Jason James Moody as a director on 2025-03-13
dot icon14/03/2025
Termination of appointment of Christopher John Weekes as a director on 2025-03-13
dot icon18/02/2025
Termination of appointment of Lisa Randall as a director on 2025-02-17
dot icon07/10/2024
Accounts for a small company made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon20/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon31/03/2023
Registration of charge 080448040006, created on 2023-03-16
dot icon24/03/2023
Statement by Directors
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Solvency Statement dated 22/03/23
dot icon24/03/2023
Statement of capital on 2023-03-24
dot icon20/03/2023
Part of the property or undertaking has been released from charge 080448040001
dot icon20/03/2023
Part of the property or undertaking has been released from charge 080448040001
dot icon20/02/2023
Satisfaction of charge 080448040005 in full
dot icon30/01/2023
Statement of capital following an allotment of shares on 2014-03-31
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon05/05/2022
Appointment of Mr Christopher John Weekes as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of John Robert Smith as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mr Gary Wallace as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mr Gary Wallace as a secretary on 2022-04-29
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ on 2020-08-27
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/06/2020
Notification of Time to Act Limited as a person with significant control on 2019-08-14
dot icon01/06/2020
Cessation of Greenspur Renewables Limited as a person with significant control on 2019-10-03
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Cessation of Diffusion Alloys Holdings Limited as a person with significant control on 2019-08-14
dot icon24/09/2019
Notification of Greenspur Renewables Limited as a person with significant control on 2019-08-14
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Resolutions
dot icon03/07/2017
Notification of Hephaestus Holdings Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Diffusion Alloys Holdings Limited as a person with significant control on 2017-06-19
dot icon03/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon03/07/2017
Cessation of Hephaestus Holdings Limited as a person with significant control on 2017-06-19
dot icon26/06/2017
Registration of charge 080448040005, created on 2017-06-19
dot icon19/06/2017
Termination of appointment of Christopher Roger Heminway as a director on 2017-06-19
dot icon09/02/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Satisfaction of charge 080448040004 in full
dot icon23/11/2016
Termination of appointment of Paul David Butcher as a director on 2016-10-07
dot icon11/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/06/2015
Registered office address changed from 160-162 Great North Road Hatfield Hertfordshire AL9 5JW to 160 Great North Road Hatfield Hertfordshire AL9 5JW on 2015-06-18
dot icon21/04/2015
Appointment of Mr Neil Tennant as a director on 2015-04-21
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon17/03/2015
Registration of charge 080448040004, created on 2015-02-27
dot icon09/02/2015
Appointment of Mr Paul David Butcher as a director on 2015-02-06
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Certificate of change of name
dot icon27/05/2014
Termination of appointment of Jonathan Hall as a director
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Registration of charge 080448040003
dot icon25/07/2013
Registration of charge 080448040002
dot icon20/07/2013
Registration of charge 080448040001
dot icon20/06/2013
Appointment of Ms Lisa Randall as a director
dot icon18/06/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon15/08/2012
Resolutions
dot icon05/07/2012
Appointment of Mr Christopher Roger Heminway as a director
dot icon05/07/2012
Appointment of Mr Jonathan Hall as a director
dot icon30/04/2012
Registered office address changed from Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ United Kingdom on 2012-04-30
dot icon25/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Wallace, Gary
Director
29/04/2022 - Present
10
Randall, Lisa
Director
06/06/2013 - 17/02/2025
9
Tennant, Neil
Director
21/04/2015 - 13/03/2025
6
Moody, Jason James
Director
13/03/2025 - Present
4
Weekes, Christopher John
Director
29/04/2022 - 13/03/2025
1

Persons with Significant Control

0

No PSC data available.

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 DIFFUSION ALLOYS (UK) LIMITED

DIFFUSION ALLOYS (UK) LIMITED is an(a) Active company incorporated on 25/04/2012 with the registered office located at Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland TS6 6UZ. 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 DIFFUSION ALLOYS (UK) LIMITED?

toggle

DIFFUSION ALLOYS (UK) LIMITED is currently Active. It was registered on 25/04/2012 .

Where is DIFFUSION ALLOYS (UK) LIMITED located?

toggle

DIFFUSION ALLOYS (UK) LIMITED is registered at Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland TS6 6UZ.

What does DIFFUSION ALLOYS (UK) LIMITED do?

toggle

DIFFUSION ALLOYS (UK) LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for DIFFUSION ALLOYS (UK) LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-24 with no updates.