Company number 03152251
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address 10 MARSH BARTON ROAD, EXETER, EX2 8LW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 50
. The most likely internet sites of DIESELS LIMITED are www.diesels.co.uk, and www.diesels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Diesels Limited is a Private Limited Company.
The company registration number is 03152251. Diesels Limited has been working since 29 January 1996.
The present status of the company is Active. The registered address of Diesels Limited is 10 Marsh Barton Road Exeter Ex2 8lw. . BARBER, Sean Paul is a Secretary of the company. PALMER, Robert James is a Director of the company. Secretary JACKSON, Derek has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DALEY, Daniel James has been resigned. Director PERRYMAN, Michael Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
JACKSON, Derek
Resigned: 05 October 2000
Appointed Date: 13 January 1997
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996
Persons With Significant Control
Mr Robert James Palmer
Notified on: 27 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more
DIESELS LIMITED Events
31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
13 Sep 2016
Accounts for a small company made up to 31 January 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
16 Oct 2015
Accounts for a small company made up to 31 January 2015
08 Apr 2015
Satisfaction of charge 4 in full
...
... and 63 more events
29 Feb 1996
New director appointed
29 Feb 1996
New director appointed
29 Feb 1996
Director resigned
29 Feb 1996
Secretary resigned
29 Jan 1996
Incorporation
27 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied
on 8 April 2015
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Mortgage deed
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being renwicks garage…
18 May 1999
Floating charge
Delivered: 25 May 1999
Status: Satisfied
on 8 April 2015
Persons entitled: Ge Capital Bank Limited
Description: By way of floating charge all used motor vehicles; all…
5 March 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 marsh barton road exeter devon. Together with all…
4 February 1997
Mortgage deed
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 10 marsh barton road marsh barton exeter…
4 March 1996
Single debenture
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…