Company NameDiaphragm Pumps & Spares Limited
DirectorsDavid Thomas Rozee and Kelly Ann Rozee
Company StatusActive
Company Number04973112
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Previous NameRoban Engineering Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 28120Manufacture of fluid power equipment
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr David Thomas Rozee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMrs Kelly Ann Rozee
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameMrs Kelly Ann Rozee
StatusCurrent
Appointed02 September 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Thomas Joseph Rozee
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleEngineer
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameMr Thomas Joseph Rozee
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleEngineer
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr David Thomas Rozee
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
18 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
23 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 September 2017Appointment of Mrs Kelly Ann Rozee as a secretary on 2 September 2017 (2 pages)
22 September 2017Appointment of Mrs Kelly Ann Rozee as a secretary on 2 September 2017 (2 pages)
22 September 2017Appointment of Mrs Kelly Ann Rozee as a director on 2 September 2017 (2 pages)
22 September 2017Appointment of Mrs Kelly Ann Rozee as a director on 2 September 2017 (2 pages)
18 September 2017Termination of appointment of Thomas Joseph Rozee as a secretary on 2 September 2017 (1 page)
18 September 2017Termination of appointment of Thomas Joseph Rozee as a director on 2 September 2017 (1 page)
18 September 2017Termination of appointment of Thomas Joseph Rozee as a director on 2 September 2017 (1 page)
18 September 2017Termination of appointment of Thomas Joseph Rozee as a secretary on 2 September 2017 (1 page)
22 May 2017Director's details changed for Mr David Thomas Rozee on 12 May 2017 (2 pages)
22 May 2017Registered office address changed from The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages)
22 May 2017Registered office address changed from The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr David Thomas Rozee on 12 May 2017 (2 pages)
22 May 2017Secretary's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (1 page)
22 May 2017Secretary's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (1 page)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA on 8 July 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Director's details changed for Mr Thomas Joseph Rozee on 16 July 2013 (2 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Secretary's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (1 page)
11 December 2013Director's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (2 pages)
11 December 2013Director's details changed for Mr Thomas Joseph Rozee on 16 July 2013 (2 pages)
11 December 2013Director's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for David Thomas Rozee on 5 November 2009 (2 pages)
24 November 2009Director's details changed for David Thomas Rozee on 5 November 2009 (2 pages)
24 November 2009Director's details changed for David Thomas Rozee on 5 November 2009 (2 pages)
16 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
11 December 2008Return made up to 21/11/08; full list of members (5 pages)
11 December 2008Return made up to 21/11/08; full list of members (5 pages)
9 September 2008Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page)
9 September 2008Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Return made up to 21/11/07; full list of members (5 pages)
15 January 2008Return made up to 21/11/07; full list of members (5 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 December 2006Return made up to 21/11/06; full list of members (5 pages)
18 December 2006Return made up to 21/11/06; full list of members (5 pages)
5 April 2006Company name changed roban engineering LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed roban engineering LIMITED\certificate issued on 05/04/06 (2 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Return made up to 21/11/05; full list of members (5 pages)
4 January 2006Return made up to 21/11/05; full list of members (5 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 December 2004Return made up to 21/11/04; full list of members (5 pages)
11 December 2004Return made up to 21/11/04; full list of members (5 pages)
7 February 2004Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2004New secretary appointed;new director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2004New secretary appointed;new director appointed (2 pages)
7 February 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
21 November 2003Incorporation (11 pages)
21 November 2003Incorporation (11 pages)