About

Registered Number: 02295879
Date of Incorporation: 13/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG,

 

Dieselprods Ltd was founded on 13 September 1988, it has a status of "Active". The companies directors are Baykal, Azat, Meredith, Anthony, Meredith, Nicholas, Ustuner, Ceyhun, Meredith, Joan, Ciprut, Hayim Salamon, Yazili, Nihat. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYKAL, Azat N/A - 1
MEREDITH, Anthony N/A - 1
MEREDITH, Nicholas 14 December 2014 - 1
USTUNER, Ceyhun 04 December 2000 - 1
CIPRUT, Hayim Salamon 05 July 1991 04 December 2000 1
YAZILI, Nihat N/A 05 July 1991 1
Secretary Name Appointed Resigned Total Appointments
MEREDITH, Joan N/A 12 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 27 March 2020
CH01 - Change of particulars for director 27 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 28 March 2018
PSC08 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
CH01 - Change of particulars for director 16 March 2018
AA - Annual Accounts 22 May 2017
RP04CS01 - N/A 13 April 2017
CS01 - N/A 27 March 2017
MR01 - N/A 20 March 2017
CH01 - Change of particulars for director 23 February 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 13 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 27 March 2013
RESOLUTIONS - N/A 26 February 2013
SH08 - Notice of name or other designation of class of shares 26 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 14 July 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 17 May 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 04 July 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 14 April 1992
288 - N/A 14 April 1992
363s - Annual Return 14 April 1992
395 - Particulars of a mortgage or charge 10 December 1991
288 - N/A 30 July 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 06 June 1991
288 - N/A 13 August 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
MEM/ARTS - N/A 15 December 1988
RESOLUTIONS - N/A 02 December 1988
CERTNM - Change of name certificate 02 December 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 1988
CERTNM - Change of name certificate 02 December 1988
RESOLUTIONS - N/A 30 November 1988
288 - N/A 30 November 1988
288 - N/A 30 November 1988
287 - Change in situation or address of Registered Office 30 November 1988
NEWINC - New incorporation documents 13 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Outstanding

N/A

Debenture 03 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.