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

DIAMOND FACILITIES SUPPORT LIMITED

UNIT 2222 - 2226 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
07145959
Private Limited Company
Active

Company Overview

About Diamond Facilities Support Ltd
DIAMOND FACILITIES SUPPORT LIMITED was founded on 2010-02-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Diamond Facilities Support Limited is a Private Limited Company registered in UNITED KINGDOM 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 FACILITIES SUPPORT LIMITED
 
Legal Registered Office
UNIT 2222 - 2226 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in N15
 
Filing Information
Company Number 07145959
Company ID Number 07145959
Date formed 2010-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB984488161  
Last Datalog update: 2024-03-06 10:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND FACILITIES SUPPORT 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.

Company Officers of DIAMOND FACILITIES SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
SATISH RASIKLAL LAKHANI
Company Secretary 2011-01-28
PAUL ANDREW BROOKS
Director 2013-12-06
ADAM COOPER-ATKINS
Director 2010-02-04
HELEN RUTH COOPER-ATKINS
Director 2010-02-04
JOHN ARTHUR GRAY
Director 2010-02-04
SATISH RASIKLAL LAKHANI
Director 2011-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BONIFACE
Director 2011-01-28 2013-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROOKS DIAMOND SPECIAL WORKS LIMITED Director 2017-01-05 CURRENT 2001-05-02 Active
PAUL ANDREW BROOKS DIAMOND FIRE SAFETY LTD Director 2016-11-08 CURRENT 2001-05-02 Liquidation
PAUL ANDREW BROOKS DIAMOND BUILD GROUP PLC Director 2015-05-22 CURRENT 2005-12-21 Liquidation
PAUL ANDREW BROOKS DIAMOND LEASING LIMITED Director 2012-09-01 CURRENT 2001-05-02 Active
PAUL ANDREW BROOKS DIAMOND BUILD PLC Director 2009-01-20 CURRENT 1977-11-23 Liquidation
JOHN ARTHUR GRAY DIAMOND EDUCATION SERVICE LTD Director 2016-02-11 CURRENT 2016-02-11 Active
JOHN ARTHUR GRAY KIND DIAMOND BUILD CONSORTIUM LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
JOHN ARTHUR GRAY DIAMOND BUILD GROUP PLC Director 2005-12-21 CURRENT 2005-12-21 Liquidation
JOHN ARTHUR GRAY ANGLO ASPHALTE CO. LIMITED Director 2005-02-10 CURRENT 1979-08-17 Dissolved 2015-03-24
JOHN ARTHUR GRAY DIAMOND FIRE SAFETY LTD Director 2001-05-02 CURRENT 2001-05-02 Liquidation
JOHN ARTHUR GRAY DIAMOND SPECIAL WORKS LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
JOHN ARTHUR GRAY DIAMOND LEASING LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
JOHN ARTHUR GRAY DIAMOND BUILD PLC Director 1991-03-31 CURRENT 1977-11-23 Liquidation
SATISH RASIKLAL LAKHANI DIAMOND BUILD GROUP PLC Director 2005-12-21 CURRENT 2005-12-21 Liquidation
SATISH RASIKLAL LAKHANI DIAMOND FIRE SAFETY LTD Director 2003-04-16 CURRENT 2001-05-02 Liquidation
SATISH RASIKLAL LAKHANI DIAMOND BUILD PLC Director 2001-06-14 CURRENT 1977-11-23 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
DIAMOND FACILITIES SUPPORTReadingWho are we looking for? We are looking for a committed individual to join our company as an Electrician / Mobile Maintenance person working mainly in the2016-02-17

Jobs results powered by Indeed
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
2024-03-04Change of details for Coat Holdings Limited as a person with significant control on 2024-01-29
2024-02-07CESSATION OF JOHN ARTHUR GRAY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-02-07Notification of Coat Holdings Limited as a person with significant control on 2024-01-29
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR GRAY
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BROOKS
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 071459590006
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071459590003
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071459590002
2023-03-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071459590005
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071459590005
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071459590004
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071459590005
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AP03Appointment of Mrs Helen Ruth Cooper-Atkins as company secretary on 2019-06-25
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SATISH RASIKLAL LAKHANI
2018-07-23TM02Termination of appointment of Satish Rasiklal Lakhani on 2018-07-20
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Unit 39 Coleshill Industrial Estate Station Road Coleshill Birmingham B46 1JP United Kingdom
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071459590004
2017-05-18MR05
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071459590003
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 218400
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 218400
2016-03-21AR0104/02/16 FULL LIST
2016-03-21AR0104/02/16 FULL LIST
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM C/O Company Secretary 52-68 Stamford Road London N15 4PZ
2015-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071459590002
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 218400
2015-03-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 218400
2014-09-18SH06Cancellation of shares. Statement of capital on 2014-08-15 GBP 218,400
2014-09-18SH03Purchase of own shares
2014-02-18AP01DIRECTOR APPOINTED MR PAUL ANDREW BROOKS
2014-02-10AR0104/02/14 ANNUAL RETURN FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONIFACE
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH COOPER-ATKINS / 01/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COOPER-ATKINS / 01/10/2013
2013-07-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH COOPER-ATKINS / 01/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COOPER-ATKINS / 01/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BONIFACE / 01/06/2013
2013-02-11AR0104/02/13 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH COOPER-ATKINS / 01/11/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH COOPER / 21/11/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ATKINS / 21/11/2012
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-10AR0104/02/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH RASIKLAL LAKHANI / 01/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR GRAY / 01/02/2012
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BONIFACE / 14/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH COOPER / 14/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ATKINS / 14/10/2011
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-04AR0104/02/11 FULL LIST
2011-03-04AP03SECRETARY APPOINTED MR SATISH RASIKLAL LAKHANI
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB ENGLAND
2011-03-02SH0102/02/11 STATEMENT OF CAPITAL GBP 240000
2011-03-02SH0120/09/10 STATEMENT OF CAPITAL GBP 218750
2011-03-02SH0102/09/10 STATEMENT OF CAPITAL GBP 212875
2011-03-02SH0101/07/10 STATEMENT OF CAPITAL GBP 194971
2011-03-02SH0119/02/10 STATEMENT OF CAPITAL GBP 149875
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-24AP01DIRECTOR APPOINTED MR SATISH RASIKLAL LAKHANI
2011-02-24AP01DIRECTOR APPOINTED MR STEPHEN DAVID BONIFACE
2010-12-20AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIAMOND FACILITIES SUPPORT 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 FACILITIES SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-24 Outstanding BARCLAYS BANK PLC
2017-04-18 Outstanding BARCLAYS BANK PLC
2015-08-10 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2011-03-01 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 FACILITIES SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of DIAMOND FACILITIES SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND FACILITIES SUPPORT LIMITED
Trademarks
We have not found any records of DIAMOND FACILITIES SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND FACILITIES SUPPORT 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 (43999 - Other specialised construction activities n.e.c.) as DIAMOND FACILITIES SUPPORT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND FACILITIES SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND FACILITIES SUPPORT 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 FACILITIES SUPPORT 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.