DIESEL POWER LIMITED
STREATHAM ROAD MITCHAM

Hellopages » Greater London » Merton » CR4 2AP

Company number 01668753
Status Active
Incorporation Date 1 October 1982
Company Type Private Limited Company
Address UNIT 12, MITCHAM INDUSTRIAL ESTATE, STREATHAM ROAD MITCHAM, SURREY, CR4 2AP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 30 June 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of DIESEL POWER LIMITED are www.dieselpower.co.uk, and www.diesel-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Diesel Power Limited is a Private Limited Company. The company registration number is 01668753. Diesel Power Limited has been working since 01 October 1982. The present status of the company is Active. The registered address of Diesel Power Limited is Unit 12 Mitcham Industrial Estate Streatham Road Mitcham Surrey Cr4 2ap. . VON DEWITZ, Victor is a Secretary of the company. VON DEWITZ, Ingrid is a Director of the company. VON DEWITZ, Michael is a Director of the company. VON DEWITZ, Victor is a Director of the company. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
VON DEWITZ, Ingrid

83 years old

Director
VON DEWITZ, Michael
Appointed Date: 01 July 2010
56 years old

Director
VON DEWITZ, Victor

83 years old

Persons With Significant Control

Von Dewitz Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIESEL POWER LIMITED Events

04 Jan 2017
Confirmation statement made on 29 November 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 30 June 2016
11 Mar 2016
Total exemption full accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000

06 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000

...
... and 67 more events
06 Oct 1986
Return made up to 30/09/86; full list of members

02 Oct 1986
Accounts for a medium company made up to 31 December 1985

21 Jan 1983
Company name changed\certificate issued on 21/01/83
21 Jan 1983
Company name changed\certificate issued on 21/01/83
01 Oct 1982
Incorporation

DIESEL POWER LIMITED Charges

26 October 1998
Legal charge
Delivered: 9 November 1998
Status: Satisfied on 29 June 2002
Persons entitled: Barclays Bank PLC
Description: Unit 12 mitcham industrial estate streatham road mitcham…
30 August 1984
Debenture
Delivered: 5 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…