About

Registered Number: 03204019
Date of Incorporation: 28/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Aveley Industrial Estate, Arcany Road, South Ockendon, Essex, RM15 5TB

 

Diesel Industrial Electrical Spares & Equipment (London) Ltd was setup in 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Diesel Industrial Electrical Spares & Equipment (London) Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Alison 29 May 1996 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 02 January 2018
AA01 - Change of accounting reference date 27 September 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 20 June 2002
AUD - Auditor's letter of resignation 25 January 2002
AUD - Auditor's letter of resignation 25 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 24 November 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 11 June 1998
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
225 - Change of Accounting Reference Date 21 July 1996
RESOLUTIONS - N/A 22 June 1996
CERTNM - Change of name certificate 11 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.