D.B. DIESEL LIMITED

Register to unlock more data on OkredoRegister

D.B. DIESEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04608451

Incorporation date

04/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon12/09/2025
Registered office address changed from Unit 3 Old Forge Trading Estate Dudley Road Lye West Midlands DY9 8EL to 79 Caroline Street Birmingham B3 1UP on 2025-09-12
dot icon11/09/2025
Declaration of solvency
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Appointment of a voluntary liquidator
dot icon24/03/2025
Satisfaction of charge 1 in full
dot icon24/03/2025
Satisfaction of charge 2 in full
dot icon03/03/2025
Micro company accounts made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-11-30
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-11-30
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Director's details changed for Derek Stephen Beddow on 2012-07-01
dot icon21/02/2013
Secretary's details changed for Mrs Louise Ann Beddow on 2012-07-01
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon02/11/2010
Registered office address changed from Oakdale the Compa Kinver Stourbridge West Midlands DY7 6HS on 2010-11-02
dot icon19/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Louise Ann Beddow on 2009-11-13
dot icon13/11/2009
Director's details changed for Derek Stephen Beddow on 2009-11-13
dot icon10/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 30/10/08; no change of members
dot icon02/12/2008
Appointment terminated director louise beddow
dot icon10/04/2008
Director appointed louise ann beddow
dot icon04/04/2008
Ad 01/11/07\gbp si 85@1=85\gbp ic 100/185\
dot icon04/04/2008
Nc inc already adjusted 31/10/07
dot icon04/04/2008
Resolutions
dot icon03/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/03/2008
Prev sho from 31/12/2007 to 30/11/2007
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2007
Return made up to 30/10/07; no change of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/12/2006
Resolutions
dot icon06/12/2006
Particulars of mortgage/charge
dot icon13/11/2006
Return made up to 30/10/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 30/10/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 04/12/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: 184 wolverhampton road sedgley dudley west midlands DY3 1RF
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Registered office changed on 07/01/03 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
185.96K
-
0.00
-
-
2022
0
185.96K
-
0.00
-
-
2023
0
185.96K
-
0.00
-
-
2023
0
185.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

185.96K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beddow, Derek Stephen
Director
17/12/2002 - Present
3
Beddow, Louise Ann
Secretary
17/12/2002 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.B. DIESEL LIMITED

D.B. DIESEL LIMITED is an(a) Liquidation company incorporated on 04/12/2002 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D.B. DIESEL LIMITED?

toggle

D.B. DIESEL LIMITED is currently Liquidation. It was registered on 04/12/2002 .

Where is D.B. DIESEL LIMITED located?

toggle

D.B. DIESEL LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does D.B. DIESEL LIMITED do?

toggle

D.B. DIESEL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D.B. DIESEL LIMITED?

toggle

The latest filing was on 12/09/2025: Registered office address changed from Unit 3 Old Forge Trading Estate Dudley Road Lye West Midlands DY9 8EL to 79 Caroline Street Birmingham B3 1UP on 2025-09-12.