ALLEN DIESELS LIMITED

Register to unlock more data on OkredoRegister

ALLEN DIESELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993433

Incorporation date

18/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandland Court Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire MK41 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon10/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon16/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon12/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon06/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon28/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon20/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon10/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/11/2018
Registration of charge 069934330002, created on 2018-11-09
dot icon09/10/2018
Satisfaction of charge 069934330001 in full
dot icon28/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon12/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/03/2017
Registration of charge 069934330001, created on 2017-03-15
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon02/06/2016
Director's details changed for Mr Paul Martin Knight on 2016-06-01
dot icon26/05/2016
Director's details changed for Mr Paul Martin Knight on 2016-05-26
dot icon25/05/2016
Director's details changed for Mr Paul Martin Knight on 2016-05-25
dot icon17/12/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon10/12/2015
Group of companies' accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Paul Martin Knight on 2014-08-06
dot icon03/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon04/09/2013
Group of companies' accounts made up to 2012-08-31
dot icon28/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon21/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon04/09/2012
Director's details changed for Mr Paul Martin Knight on 2012-08-01
dot icon31/07/2012
Appointment of Roger John Smyth as a secretary
dot icon16/04/2012
Full accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/12/2010
Previous accounting period shortened from 2010-12-31 to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/10/2009
Termination of appointment of Dws Secretaries Limited as a secretary
dot icon13/10/2009
Registered office address changed from Suites G & J Sandland Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on 2009-10-13
dot icon28/09/2009
Memorandum and Articles of Association
dot icon27/09/2009
Appointment terminated director andrew harris
dot icon27/09/2009
Appointment terminated director dws directors LIMITED
dot icon27/09/2009
Director appointed paul martin knight
dot icon27/09/2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
dot icon27/09/2009
Ad 23/09/09\gbp si 1@1=1\gbp ic 1/2\
dot icon27/09/2009
Registered office changed on 27/09/2009 from one fleet place london EC4M 7WS
dot icon24/09/2009
Certificate of change of name
dot icon18/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Paul Martin
Director
23/09/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN DIESELS LIMITED

ALLEN DIESELS LIMITED is an(a) Active company incorporated on 18/08/2009 with the registered office located at Sandland Court Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire MK41 7PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN DIESELS LIMITED?

toggle

ALLEN DIESELS LIMITED is currently Active. It was registered on 18/08/2009 .

Where is ALLEN DIESELS LIMITED located?

toggle

ALLEN DIESELS LIMITED is registered at Sandland Court Pilgrim Centre, Brickhill Drive, Bedford, Bedfordshire MK41 7PZ.

What does ALLEN DIESELS LIMITED do?

toggle

ALLEN DIESELS LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for ALLEN DIESELS LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2024-12-31.