Company NameCentral Diamond Services Ltd
DirectorRaymond Farbridge
Company StatusActive
Company Number05951438
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Previous NameCentral Concrete Cutting Limited

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Raymond Farbridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleDiamond Drilling
Country of ResidenceEngland
Correspondence Address20 The Street
Little Waltham
Chelmsford
CM3 3NS
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS

Contact

Websitecentraldiamondservices.co.uk
Telephone01245 361322
Telephone regionChelmsford

Location

Registered Address20 The Street
Little Waltham
Chelmsford
CM3 3NS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Built Up AreaChelmsford

Shareholders

1 at £1Raymond Farbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£199,928
Cash£161,255
Current Liabilities£262,088

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

17 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Mr Raymond Farbridge on 25 May 2012 (2 pages)
28 September 2012Director's details changed for Mr Raymond Farbridge on 25 May 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
22 August 2012Registered office address changed from Forge Cottage Chignal Road Chignal Smealey Chelmsford Essex CM1 4SZ on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Forge Cottage Chignal Road Chignal Smealey Chelmsford Essex CM1 4SZ on 22 August 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (2 pages)
2 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (2 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
15 September 2009Registered office changed on 15/09/2009 from forge cottage chignal road chignal smealey chelmsford essex CM1 4SZ united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from forge cottage chignal road chignal smealey chelmsford essex CM1 4SZ united kingdom (1 page)
9 September 2009Registered office changed on 09/09/2009 from holed stone barn sisted cottage farm hollies rd bradwell braintree, CM77 8DZ (1 page)
9 September 2009Registered office changed on 09/09/2009 from holed stone barn sisted cottage farm hollies rd bradwell braintree, CM77 8DZ (1 page)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 March 2009Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
4 March 2009Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
13 February 2009Company name changed central concrete cutting LIMITED\certificate issued on 16/02/09 (2 pages)
13 February 2009Company name changed central concrete cutting LIMITED\certificate issued on 16/02/09 (2 pages)
10 October 2008Return made up to 28/09/08; full list of members (3 pages)
10 October 2008Return made up to 28/09/08; full list of members (3 pages)
21 April 2008Appointment terminated secretary garry charles (1 page)
21 April 2008Appointment terminated secretary garry charles (1 page)
30 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
29 September 2006Incorporation (30 pages)
29 September 2006Incorporation (30 pages)