Company NameDiamonds 4 Staff Limited
DirectorPerpertua Ruzvidzo
Company StatusActive
Company Number09710632
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Perpertua Ruzvidzo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9e1 Carcroft Enterprise Park
Carcroft
Doncaster
South Yorkshire
DN6 8DD
Secretary NameMr Andrew John Walker
StatusCurrent
Appointed12 December 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address9 Avenue Victoria
Leeds
LS8 1JE

Location

Registered AddressUnit 16 Unit 16 Cedars Business Centre
Barnsley Road
Hemsworth, Pontefract
West Yorkshire
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

25 January 2018Delivered on: 26 January 2018
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
24 July 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 June 2020Satisfaction of charge 097106320003 in full (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
11 June 2019Registered office address changed from Unit 11 Ebor Court Malton Way Adwick-Le-Street Doncaster DN6 7FE United Kingdom to Unit 16 Unit 16 Cedars Business Centre Barnsley Road Hemsworth, Pontefract West Yorkshire WF9 4PU on 11 June 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 December 2018Appointment of Mr Andrew John Walker as a secretary on 12 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
10 December 2018Sub-division of shares on 19 November 2018 (6 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 January 2018Registration of charge 097106320003, created on 25 January 2018 (19 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 May 2017Registered office address changed from 9E1 Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD United Kingdom to Unit 11 Ebor Court Malton Way Adwick-Le-Street Doncaster DN6 7FE on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 9E1 Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD United Kingdom to Unit 11 Ebor Court Malton Way Adwick-Le-Street Doncaster DN6 7FE on 26 May 2017 (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 August 2016Registration of charge 097106320002, created on 24 July 2016 (42 pages)
12 August 2016Registration of charge 097106320002, created on 24 July 2016 (42 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 July 2016Registration of charge 097106320001, created on 4 July 2016 (22 pages)
7 July 2016Registration of charge 097106320001, created on 4 July 2016 (22 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)