About

Registered Number: 04176339
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 75 Park Lane, Croydon, Surrey, CR9 1XS

 

Having been setup in 2001, First Diesel Injection Ltd have registered office in Surrey. There are 4 directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Peter Charles 09 March 2001 - 1
COTTINGTON, David Thomas 09 March 2001 - 1
BALDOCK, Peter William 09 March 2001 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Patricia Ann 09 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 10 March 2020
AA01 - Change of accounting reference date 13 December 2019
AA01 - Change of accounting reference date 12 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
363s - Annual Return 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.