About

Registered Number: 05910959
Date of Incorporation: 21/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 42 Deerings Road, Hillmorton, Rugby, Warwickshire, CV21 4EW

 

Diesel Parts & Services Ltd was founded on 21 August 2006 and are based in Warwickshire, it's status is listed as "Active". The companies directors are listed as Evans, Michael Edward, Evans, Sandra Janet, Evans, Mark, Shorthouse, Neil Graham in the Companies House registry. Diesel Parts & Services Ltd is registered for VAT in the UK. 1-10 people work at Diesel Parts & Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Michael Edward 21 August 2006 - 1
EVANS, Sandra Janet 21 August 2006 - 1
EVANS, Mark 21 August 2006 03 April 2007 1
SHORTHOUSE, Neil Graham 17 November 2006 03 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 08 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.