Company NameDiamond Responsive Engineering Limited
Company StatusActive
Company Number10051798
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Previous NamesTFL Responsive Engineering Limited and Tubular Fabrications Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMr James Lewis Pursglove
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Secretary NameMr James Lewis Pursglove
StatusCurrent
Appointed19 July 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressUnit 6 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMrs Julie Ann Globe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Butterthwaite
Ecclesfield
Sheffield
S35 9WA
Director NameMr Robert Paul Rodgers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMr James Lewis Pursglove
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA

Location

Registered AddressUnit 6 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
(3 pages)
10 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
13 May 2021Change of details for Mr Andrew Trevor England as a person with significant control on 25 February 2021 (2 pages)
11 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 March 2021Appointment of Mrs Julie Ann Globe as a director on 25 February 2021 (2 pages)
11 March 2021Change of share class name or designation (2 pages)
11 March 2021Memorandum and Articles of Association (32 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 November 2020Cancellation of shares. Statement of capital on 29 October 2020
  • GBP 3,125
(4 pages)
22 September 2020Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 3,593
(4 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 September 2019Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 4,062
(4 pages)
4 September 2019Purchase of own shares. (3 pages)
28 August 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
28 August 2019Cessation of Robert Paul Rodgers as a person with significant control on 19 July 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Purchase of own shares. (3 pages)
18 September 2018Cancellation of shares. Statement of capital on 19 July 2018
  • GBP 4,531
(6 pages)
31 August 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
30 July 2018Termination of appointment of James Lewis Pursglove as a director on 19 July 2018 (1 page)
30 July 2018Appointment of Mr James Lewis Pursglove as a director on 19 July 2018 (2 pages)
30 July 2018Termination of appointment of Robert Paul Rodgers as a director on 19 July 2018 (1 page)
30 July 2018Appointment of Mr James Lewis Pursglove as a secretary on 19 July 2018 (2 pages)
30 July 2018Appointment of Mr James Lewis Pursglove as a director on 19 July 2018 (2 pages)
12 April 2018Director's details changed for Mr Andrew Trevor England on 12 April 2018 (2 pages)
12 April 2018Change of details for Mr Andrew Trevor England as a person with significant control on 12 April 2018 (2 pages)
17 October 2017Change of details for Mr Andrew Trevor England as a person with significant control on 11 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
17 October 2017Change of details for Mr Andrew Trevor England as a person with significant control on 11 October 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
2 November 2016Change of name notice (2 pages)
2 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-17
(2 pages)
2 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-17
(2 pages)
2 November 2016Change of name notice (2 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 2
(23 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 2
(23 pages)