Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAMOND LOGISTICS LIMITED
Company Information for

DIAMOND LOGISTICS LIMITED

UNIT 3C, HENLEY BUSINESS PARK PIRBRIGHT ROAD, NORMANDY, GUILDFORD, SURREY, GU3 2DX,
Company Registration Number
03372744
Private Limited Company
Active

Company Overview

About Diamond Logistics Ltd
DIAMOND LOGISTICS LIMITED was founded on 1997-05-19 and has its registered office in Guildford. The organisation's status is listed as "Active". Diamond Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIAMOND LOGISTICS LIMITED
 
Legal Registered Office
UNIT 3C, HENLEY BUSINESS PARK PIRBRIGHT ROAD
NORMANDY
GUILDFORD
SURREY
GU3 2DX
Other companies in GU14
 
Filing Information
Company Number 03372744
Company ID Number 03372744
Date formed 1997-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935034635  
Last Datalog update: 2023-10-08 06:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIAMOND LOGISTICS LIMITED
The following companies were found which have the same name as DIAMOND LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAMOND LOGISTICS SALISBURY LIMITED 16 STRAWBERRY HILL LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 7ES Dissolved Company formed on the 2015-03-06
DIAMOND LOGISTICS, INC. PO BOX 2221 ONONDAGA SYRACUSE NEW YORK 13220-2221 Active Company formed on the 1994-11-16
DIAMOND LOGISTICS LLC 6625 S 190TH ST B106 KENT WA 98032 Dissolved Company formed on the 2007-10-26
DIAMOND LOGISTICS SERVICES LLC 644 LEHMAN DR CAMANO ISLAND WA 982827515 Delinquent Company formed on the 2009-03-12
DIAMOND LOGISTICS 2015 LIMITED THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2EG Liquidation Company formed on the 2015-08-25
DIAMOND LOGISTICS, INC. 1349 BOWDOIN SE KENTWOOD Michigan 49508 UNKNOWN Company formed on the 1998-09-15
DIAMOND LOGISTICS INC. 6020 - 3 STREET SE CALGARY ALBERTA T2H 1K2 Active Company formed on the 2015-05-25
DIAMOND LOGISTICS, LTD. 6174 FEDER ROAD - COLUMBUS OH 43228 Active Company formed on the 2003-03-06
DIAMOND LOGISTICS, INC. 6174 FEDER RD - COLUMBUS OH 43228 Active Company formed on the 1996-04-25
DIAMOND LOGISTICS, INC. NV Permanently Revoked Company formed on the 1999-07-27
DIAMOND LOGISTICS SERVICES, LLC 1999 STRASDIN LANE FALLON NV 89406 Active Company formed on the 2010-04-12
DIAMOND LOGISTICS PVT.LTD. 33A J L NEHRU RD19TH FLR FLAT 7A KOLKATA West Bengal 700071 ACTIVE Company formed on the 1994-09-14
DIAMOND LOGISTICS PTY. LTD. VIC 3037 Active Company formed on the 2008-08-05
DIAMOND LOGISTICS COLEMAN STREET Singapore 179804 Dissolved Company formed on the 2008-09-13
Diamond Logistics Group, Inc. 6 Sundial Newport Coast CA 92567 Active Company formed on the 2011-11-07
DIAMOND LOGISTICS INC Delaware Unknown
DIAMOND LOGISTICS INC. Active Company formed on the 2015-05-11
DIAMOND LOGISTICS, LLC 2200 NORTH FLORIDA MANGO ROAD WEST PALM BEACH FL 33409 Inactive Company formed on the 2008-05-23
DIAMOND LOGISTICS CORP. 1800 N.W. 82ND AVENUE MIAMI FL 33126 Inactive Company formed on the 1999-07-29
DIAMOND LOGISTICS CORP 2208 Delightful Drive Ruskin FL 33570 Active Company formed on the 2014-10-22

Company Officers of DIAMOND LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE HEARD
Company Secretary 2018-05-01
DANIEL ALLIN
Director 2012-12-01
NATALIE JAYNE BLAKE
Director 2018-05-01
KATHRYN LOUISE LESTER
Director 1997-05-19
REBECCA ANNE LESTER
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE HARRIS
Director 2016-06-01 2018-04-30
SANDRA ROBINSON
Director 2014-01-02 2016-03-24
RUTH ROATE
Company Secretary 2005-11-10 2012-09-30
ROBERT MASTERS WILLIAM DOUGHTY
Company Secretary 2004-09-13 2005-10-17
DAVID ALAN MICHEAL REITH
Company Secretary 1997-05-19 2005-05-19
SEYMOUR MACINTYRE LIMITED
Company Secretary 1997-05-19 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN LOUISE LESTER THE DIAMOND LOGISTICS AND TECHNOLOGY GROUP LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
KATHRYN LOUISE LESTER 88 MARINE PARADE BRIGHTON LIMITED Director 2009-09-21 CURRENT 2000-12-14 Active
REBECCA ANNE LESTER REBECCA LESTER SOLUTIONS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-05-05CH01Director's details changed for Ms Kathryn Louise Lester on 2022-03-15
2021-11-02AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-05-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-18CH01Director's details changed for Mr Daniel Allin on 2021-05-12
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033727440009
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440011
2021-05-12CH01Director's details changed for Mr Daniel Allin on 2021-05-12
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID CARVELL
2021-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-21CH01Director's details changed for Natalie Wearing on 2020-09-21
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-26AA01Current accounting period extended from 31/05/20 TO 30/11/20
2020-05-26AA01Current accounting period extended from 31/05/20 TO 30/11/20
2020-05-15CH01Director's details changed for Mr Daniel Allin on 2020-05-15
2019-09-30TM02Termination of appointment of Charlotte Heard on 2019-09-03
2019-09-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13AP01DIRECTOR APPOINTED NATALIE WEARING
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-20CH01Director's details changed for Mr Daniel Allin on 2019-05-20
2019-05-15CH01Director's details changed for Mr Daniel Allin on 2019-05-10
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE LESTER
2018-12-20CH01Director's details changed for Ms Kathryn Louise Lester on 2018-12-20
2018-12-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440010
2018-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033727440006
2018-06-28PSC02Notification of Diamond Logistics Group Limited as a person with significant control on 2018-05-30
2018-06-28PSC07CESSATION OF KATHRYN LOUISE LESTER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033727440005
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1905
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440009
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440007
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440008
2018-05-17AP01DIRECTOR APPOINTED MISS NATALIE JAYNE BLAKE
2018-05-17AP01DIRECTOR APPOINTED MISS REBECCA ANNE LESTER
2018-05-17AP03Appointment of Charlotte Heard as company secretary on 2018-05-01
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE HARRIS
2018-04-16PSC04Change of details for Ms Kathryn Louise Lester as a person with significant control on 2016-04-06
2017-11-09AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-09AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-09-28RES13Resolutions passed:
  • Capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each. 16/08/2017
  • ADOPT ARTICLES
2017-09-28RES01ADOPT ARTICLES 16/08/2017
2017-09-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5 on 2016-03-24
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LOUISE LESTER / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLIN / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HARRIS / 04/07/2017
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE LESTER
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 95
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-20AA31/05/16 TOTAL EXEMPTION SMALL
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 95
2016-06-15AR0119/05/16 FULL LIST
2016-06-09AP01DIRECTOR APPOINTED MR RICHARD HARRIS
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033727440004
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ROBINSON
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440006
2015-08-13AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0119/05/15 FULL LIST
2015-02-09AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0119/05/14 FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LOUISE LESTER / 28/06/2014
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-16AP01DIRECTOR APPOINTED MS SANDRA ROBINSON
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440005
2013-10-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033727440004
2013-06-05AR0119/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-25AP01DIRECTOR APPOINTED MR DANIEL ALLIN
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY RUTH ROATE
2012-07-05AR0119/05/12 FULL LIST
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-14AR0119/05/11 FULL LIST
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-15AR0119/05/10 FULL LIST
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM HOLLYDOWN WOODLANDS LANE HASLEMERE SURREY GU27 1JU
2009-06-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-17363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-21363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: UNIT 4 92-98 VAUXHALL WALK LONDON SE11 5EL
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-05-27363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-26288bSECRETARY RESIGNED
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: ARUN HOUSE CHURCH ST RUDGWICK HORSHAM WEST SUSSEX RH12 3HJ
2004-10-18288bSECRETARY RESIGNED
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-23363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-22363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-08-13363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-31363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-26363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-03-09SRES03EXEMPTION FROM APPOINTING AUDITORS 24/02/99
1999-03-09288cDIRECTOR'S PARTICULARS CHANGED
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW
1998-06-03363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-05-29288bSECRETARY RESIGNED
1997-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to DIAMOND LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAMOND LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding METRO BANK PLC
2013-09-04 Outstanding ULTIMATE INVOICE FINANCE LTD
RENT DEPOSIT DEED 2012-03-14 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LIMITED
DEBENTURE 2010-05-20 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-07-22 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-11-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMOND LOGISTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Cash Bank In Hand 2013-05-31 £ 3,114
Cash Bank In Hand 2012-05-31 £ 2,495
Cash Bank In Hand 2012-05-31 £ 2,495
Cash Bank In Hand 2011-05-31 £ 4,297
Current Assets 2013-05-31 £ 401,364
Current Assets 2012-05-31 £ 232,325
Current Assets 2012-05-31 £ 232,325
Current Assets 2011-05-31 £ 201,524
Debtors 2013-05-31 £ 398,250
Debtors 2012-05-31 £ 229,830
Debtors 2012-05-31 £ 229,830
Debtors 2011-05-31 £ 197,227
Fixed Assets 2013-05-31 £ 235,617
Fixed Assets 2012-05-31 £ 276,901
Fixed Assets 2012-05-31 £ 276,901
Fixed Assets 2011-05-31 £ 302,991
Shareholder Funds 2013-05-31 £ 60,680
Shareholder Funds 2012-05-31 £ 16,168
Shareholder Funds 2012-05-31 £ 16,168
Shareholder Funds 2011-05-31 £ 12,118
Tangible Fixed Assets 2013-05-31 £ 38,117
Tangible Fixed Assets 2012-05-31 £ 49,401
Tangible Fixed Assets 2012-05-31 £ 49,401
Tangible Fixed Assets 2011-05-31 £ 43,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAMOND LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND LOGISTICS LIMITED
Trademarks
We have not found any records of DIAMOND LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as DIAMOND LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DIAMOND LOGISTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Unit 9 The Pines Business Park Broad Street Guildford Surrey GU3 3BH 25,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DIAMOND LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAMOND LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.