CARDIFF DIESEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF DIESEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03631857

Incorporation date

15/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardiff Marine Village, Penarth Road, Cardiff CF11 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon14/12/2023
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon08/04/2023
Termination of appointment of Drew James Mcdonald as a director on 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2022-10-25 with no updates
dot icon14/10/2022
Satisfaction of charge 036318570005 in full
dot icon14/10/2022
Satisfaction of charge 036318570006 in full
dot icon14/10/2022
Satisfaction of charge 036318570008 in full
dot icon14/10/2022
Satisfaction of charge 036318570007 in full
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Registration of charge 036318570009, created on 2022-08-09
dot icon07/12/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Registration of charge 036318570007, created on 2021-09-02
dot icon06/09/2021
Registration of charge 036318570008, created on 2021-09-02
dot icon22/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon03/12/2020
Registration of charge 036318570006, created on 2020-11-27
dot icon30/01/2020
Satisfaction of charge 036318570004 in full
dot icon03/01/2020
Confirmation statement made on 2019-10-25 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2019
Satisfaction of charge 036318570003 in full
dot icon04/10/2019
Registration of charge 036318570005, created on 2019-10-01
dot icon03/12/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-10-25 with updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/09/2016
Registration of charge 036318570004, created on 2016-08-17
dot icon24/08/2016
Satisfaction of charge 036318570001 in full
dot icon24/08/2016
Satisfaction of charge 036318570002 in full
dot icon23/08/2016
Registration of charge 036318570003, created on 2016-08-17
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon24/09/2015
Registration of charge 036318570002, created on 2015-09-08
dot icon09/09/2015
Registration of charge 036318570001, created on 2015-09-08
dot icon08/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/11/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 104 Cowbridge Road West Ely Cardiff CF5 5BT United Kingdom to Cardiff Marine Village Penarth Road Cardiff CF11 8TU on 2014-10-20
dot icon22/08/2014
Appointment of Christopher Odling Smee as a director on 2014-08-08
dot icon22/08/2014
Appointment of Mr Drew James Mcdonald as a director on 2014-08-08
dot icon22/08/2014
Termination of appointment of Cherida Fuller as a secretary on 2014-08-08
dot icon22/08/2014
Termination of appointment of Cherida Fuller as a director on 2014-08-08
dot icon22/08/2014
Termination of appointment of Brian Fuller as a director on 2014-08-08
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon26/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon02/09/2011
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys South Glamorgan CF64 4HE on 2011-09-02
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2010
Director's details changed for Brian Fuller on 2010-09-15
dot icon15/09/2010
Director's details changed for Cherida Fuller on 2010-09-15
dot icon16/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/09/2009
Return made up to 15/09/09; full list of members
dot icon27/11/2008
Return made up to 15/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/11/2007
Return made up to 15/09/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/09/2006
Return made up to 15/09/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/10/2005
Return made up to 15/09/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/09/2004
Return made up to 15/09/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/09/2003
Return made up to 15/09/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/09/2002
Return made up to 15/09/02; full list of members
dot icon14/09/2001
Return made up to 15/09/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2001-01-31
dot icon28/09/2000
Return made up to 15/09/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-01-31
dot icon11/10/1999
Return made up to 15/09/99; full list of members
dot icon03/08/1999
Accounting reference date extended from 30/09/99 to 31/01/00
dot icon03/11/1998
Director resigned
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New secretary appointed;new director appointed
dot icon03/11/1998
Registered office changed on 03/11/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon03/11/1998
Resolutions
dot icon19/10/1998
Certificate of change of name
dot icon15/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
25/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Drew James
Director
08/08/2014 - 31/03/2023
26
Harrison, Irene Lesley
Nominee Secretary
15/09/1998 - 13/10/1998
1580
Odling Smee, Christopher
Director
08/08/2014 - Present
7
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
15/09/1998 - 13/10/1998
220
Fuller, Cherida
Director
13/10/1998 - 08/08/2014
-

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 CARDIFF DIESEL SERVICES LIMITED

CARDIFF DIESEL SERVICES LIMITED is an(a) Active company incorporated on 15/09/1998 with the registered office located at Cardiff Marine Village, Penarth Road, Cardiff CF11 8TU. 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 CARDIFF DIESEL SERVICES LIMITED?

toggle

CARDIFF DIESEL SERVICES LIMITED is currently Active. It was registered on 15/09/1998 .

Where is CARDIFF DIESEL SERVICES LIMITED located?

toggle

CARDIFF DIESEL SERVICES LIMITED is registered at Cardiff Marine Village, Penarth Road, Cardiff CF11 8TU.

What does CARDIFF DIESEL SERVICES LIMITED do?

toggle

CARDIFF DIESEL SERVICES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CARDIFF DIESEL SERVICES LIMITED?

toggle

The latest filing was on 14/12/2023: Compulsory strike-off action has been suspended.