DIESEL AND DIRT LIMITED
STOURBRIDGE MORFIS ONE HUNDRED AND TWENTY TWO LIMITED

Hellopages » West Midlands » Dudley » DY9 8ET

Company number 04654880
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address BLACKTHORNS HOUSE 80-82 DUDLEY ROAD, LYE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY9 8ET
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mrs Yvette Sonya Louise Bartholomew as a director on 15 September 2016. The most likely internet sites of DIESEL AND DIRT LIMITED are www.dieselanddirt.co.uk, and www.diesel-and-dirt.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and eight months. Diesel and Dirt Limited is a Private Limited Company. The company registration number is 04654880. Diesel and Dirt Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Diesel and Dirt Limited is Blackthorns House 80 82 Dudley Road Lye Stourbridge West Midlands England Dy9 8et. The company`s financial liabilities are £947.13k. It is £368.18k against last year. The cash in hand is £422.95k. It is £34.89k against last year. And the total assets are £1585.37k, which is £199.3k against last year. BARTHOLOMEW, Yvette Sonya Louise is a Secretary of the company. BARTHOLOMEW, John Dickson is a Director of the company. BARTHOLOMEW, Yvette Sonya Louise is a Director of the company. Secretary COPSEY, Peter Bernard has been resigned. Secretary THORPE, Florence Barbara has been resigned. Director KETTLE, Geoffrey Ian Marshall has been resigned. Director THORPE, Trevor Vivian has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


diesel and dirt Key Finiance

LIABILITIES £947.13k
+63%
CASH £422.95k
+8%
TOTAL ASSETS £1585.37k
+14%
All Financial Figures

Current Directors

Secretary
BARTHOLOMEW, Yvette Sonya Louise
Appointed Date: 06 March 2015

Director
BARTHOLOMEW, John Dickson
Appointed Date: 28 February 2005
54 years old

Director
BARTHOLOMEW, Yvette Sonya Louise
Appointed Date: 15 September 2016
50 years old

Resigned Directors

Secretary
COPSEY, Peter Bernard
Resigned: 02 September 2003
Appointed Date: 03 February 2003

Secretary
THORPE, Florence Barbara
Resigned: 06 March 2015
Appointed Date: 02 September 2003

Director
KETTLE, Geoffrey Ian Marshall
Resigned: 02 September 2003
Appointed Date: 03 February 2003
48 years old

Director
THORPE, Trevor Vivian
Resigned: 28 February 2005
Appointed Date: 02 September 2003
89 years old

Persons With Significant Control

Mr John Dickson Bartholomew
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvette Sonya Louise Bartholomew
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIESEL AND DIRT LIMITED Events

24 Feb 2017
Confirmation statement made on 3 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 29 February 2016
03 Oct 2016
Appointment of Mrs Yvette Sonya Louise Bartholomew as a director on 15 September 2016
18 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

12 Feb 2016
Register inspection address has been changed from Exchequer House 117 Lea Street Kidderminster Worcestershire DY10 1SN United Kingdom to 6 Church Street Kidderminster Worcestershire DY10 2AD
...
... and 40 more events
09 Sep 2003
Registered office changed on 09/09/03 from: carlton house worcester street kidderminster worcestershire DY10 1BA
09 Sep 2003
New secretary appointed
09 Sep 2003
New director appointed
28 Aug 2003
Company name changed morfis one hundred and twenty tw o LIMITED\certificate issued on 28/08/03
03 Feb 2003
Incorporation

DIESEL AND DIRT LIMITED Charges

16 May 2011
Debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: A.L. Barhon Trading Fze
Description: Fixed and floating charge over the undertaking and all…
16 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…