Diamond Bus (East Midlands) Ltd

DataGardener
diamond bus (east midlands) ltd
live
Small

Diamond Bus (east Midlands) Ltd

05504785Private Limited With Share Capital

Rotala Group Headquarters, Cross Quays Business Park, Hallb, Oldbury, B693HW
Incorporated

11/07/2005

Company Age

20 years

Directors

6

Employees

124

SIC Code

49319

Risk

low risk

Company Overview

Registration, classification & business activity

Diamond Bus (east Midlands) Ltd (05504785) is a private limited with share capital incorporated on 11/07/2005 (20 years old) and registered in oldbury, B693HW. The company operates under SIC code 49319 - other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Midland classic is burton upon trent's main bus operator, providing bus services around the staffordshire town and beyond to ashby-de-la-zouch, uttoxeter, lichfield, sutton coldfield and the surrounding areas.

Private Limited With Share Capital
SIC: 49319
Small
Incorporated 11/07/2005
B693HW
124 employees

Financial Overview

Total Assets

£3.60M

Liabilities

£3.52M

Net Assets

£82.6K

Turnover

£7.98M

Cash

£41.1K

Key Metrics

124

Employees

6

Directors

1

Shareholders

2

CCJs

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-11-2025
Legacy
Category:Accounts
Date:11-11-2025
Legacy
Category:Other
Date:11-11-2025
Legacy
Category:Other
Date:11-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-11-2024
Legacy
Category:Accounts
Date:17-11-2024
Legacy
Category:Other
Date:17-11-2024
Legacy
Category:Other
Date:17-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-08-2023
Legacy
Category:Accounts
Date:23-08-2023
Legacy
Category:Other
Date:23-08-2023
Legacy
Category:Other
Date:23-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2023
Resolution
Category:Resolution
Date:28-06-2023
Memorandum Articles
Category:Incorporation
Date:28-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Memorandum Articles
Category:Incorporation
Date:10-08-2022
Resolution
Category:Resolution
Date:10-08-2022
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Memorandum Articles
Category:Incorporation
Date:07-07-2022
Resolution
Category:Resolution
Date:07-07-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Confirmation Statement
Category:Confirmation Statement
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Termination Director Company With Name
Category:Officers
Date:08-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Capital Name Of Class Of Shares
Category:Capital
Date:05-02-2010
Resolution
Category:Resolution
Date:05-02-2010
Legacy
Category:Annual Return
Date:13-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/11/2026
Filing Date08/11/2025
Latest Accounts28/02/2025

Trading Addresses

Rotala Group Headquarters, Cross Quays Business Park, Hallb, Oldbury, B69 3Hw, B693HWRegistered
Wetmore Road Industrial Estate, Burton-On-Trent, Staffordshire, DE141QL

Contact

01283500228
info@midlandclassic.com
midlandclassic.com
Rotala Group Headquarters, Cross Quays Business Park, Hallb, Oldbury, B693HW