DIESEL PARTS & SERVICES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV21 4EW

Company number 05910959
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address 42 DEERINGS ROAD, HILLMORTON, RUGBY, WARWICKSHIRE, CV21 4EW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 100 . The most likely internet sites of DIESEL PARTS & SERVICES LIMITED are www.dieselpartsservices.co.uk, and www.diesel-parts-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Long Buckby Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diesel Parts Services Limited is a Private Limited Company. The company registration number is 05910959. Diesel Parts Services Limited has been working since 21 August 2006. The present status of the company is Active. The registered address of Diesel Parts Services Limited is 42 Deerings Road Hillmorton Rugby Warwickshire Cv21 4ew. . EVANS, Sandra Janet is a Secretary of the company. EVANS, Michael Edward is a Director of the company. EVANS, Sandra Janet is a Director of the company. Director EVANS, Mark has been resigned. Director SHORTHOUSE, Neil Graham has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
EVANS, Sandra Janet
Appointed Date: 21 August 2006

Director
EVANS, Michael Edward
Appointed Date: 21 August 2006
84 years old

Director
EVANS, Sandra Janet
Appointed Date: 21 August 2006
81 years old

Resigned Directors

Director
EVANS, Mark
Resigned: 03 April 2007
Appointed Date: 21 August 2006
56 years old

Director
SHORTHOUSE, Neil Graham
Resigned: 03 April 2007
Appointed Date: 17 November 2006
54 years old

Persons With Significant Control

Mr Michael Edward Evans
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sandra Janet Evans
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIESEL PARTS & SERVICES LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
09 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
03 May 2007
Director resigned
02 Feb 2007
Director's particulars changed
17 Nov 2006
New director appointed
16 Nov 2006
Director's particulars changed
21 Aug 2006
Incorporation